AD VALOREM ACCOUNTANCY SERVICES (UK) LLP

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the limited liability partnership off the register

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS NICOLA THERESA ADAMS / 07/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY ADAMS / 07/10/2019

View Document

28/10/1928 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY ADAMS / 07/10/2019

View Document

28/10/1928 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS NICOLA THERESA ADAMS / 07/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CESSATION OF NIGEL ANTHONY ADAMS AS A PSC

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CESSATION OF NICOLA THERESA ADAMS AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ANTHONY ADAMS

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA THERESA ADAMS

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, LLP MEMBER JOHN KENT

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 ANNUAL RETURN MADE UP TO 29/12/15

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED ADVALOREM ACCOUNTANCY SERVICES (UK) LLP CERTIFICATE ISSUED ON 25/02/15

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/02/155 February 2015 LLP MEMBER APPOINTED MRS NICOLA THERESA ADAMS

View Document

29/01/1529 January 2015 LLP MEMBER APPOINTED MR JOHN BRADLEY KENT

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL COOKSON

View Document

27/01/1527 January 2015 ANNUAL RETURN MADE UP TO 29/12/14

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 ANNUAL RETURN MADE UP TO 29/12/13

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 ANNUAL RETURN MADE UP TO 29/12/12

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL PAUL COOKSON / 29/12/2011

View Document

04/01/124 January 2012 ANNUAL RETURN MADE UP TO 29/12/11

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 ANNUAL RETURN MADE UP TO 29/12/10

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 ANNUAL RETURN MADE UP TO 29/12/09

View Document

11/01/1011 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL ANTHONY ADAMS / 01/12/2009

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 MEMBER RESIGNED

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

03/03/063 March 2006 MEMBER RESIGNED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN

View Document

06/04/056 April 2005 NEW MEMBER APPOINTED

View Document

06/04/056 April 2005 NEW MEMBER APPOINTED

View Document

29/12/0429 December 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company