ADVANCED UK BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Cessation of Advanced Group Holdings Limited as a person with significant control on 2023-01-10

View Document

11/01/2311 January 2023 Registered office address changed from Tavistock House 5 Rockingham Road Uxbridge UB8 2UB United Kingdom to 12 Drynham Park Weybridge Surrey KT13 9RE on 2023-01-11

View Document

11/01/2311 January 2023 Notification of Philip Tucker as a person with significant control on 2023-01-10

View Document

09/01/239 January 2023 Cessation of Philip Michael Tucker as a person with significant control on 2016-11-04

View Document

09/01/239 January 2023 Notification of Advanced Group Holdings Limited as a person with significant control on 2016-11-04

View Document

23/11/2223 November 2022 Satisfaction of charge 102888840002 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 102888840001 in full

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 CURRSHO FROM 31/07/2017 TO 31/12/2016

View Document

26/09/1826 September 2018 CESSATION OF JOHN GEORGE EMERY AS A PSC

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP TUCKER

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

01/12/161 December 2016 ADOPT ARTICLES 04/11/2016

View Document

01/12/161 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1630 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EMERY

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102888840002

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102888840001

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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