ADVANCED WORK LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
18/03/2418 March 2024 | |
18/03/2418 March 2024 | |
18/03/2418 March 2024 | Registered office address changed to PO Box 4385, 13018361 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-18 |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Certificate of change of name |
07/02/237 February 2023 | Appointment of Mrs Katie Brown as a director on 2022-04-15 |
07/02/237 February 2023 | Appointment of Mr Kyle Humphries as a director on 2022-04-15 |
01/02/231 February 2023 | Termination of appointment of Sheneli Perera as a director on 2022-06-09 |
01/02/231 February 2023 | Termination of appointment of James Alan as a director on 2022-05-08 |
01/02/231 February 2023 | Termination of appointment of Craig Duncan as a director on 2022-05-08 |
31/01/2331 January 2023 | Termination of appointment of Jay Newton as a director on 2022-04-15 |
31/01/2331 January 2023 | Termination of appointment of Emily Smith as a director on 2022-04-15 |
30/01/2330 January 2023 | Registered office address changed from 69 Copperas Lane Newcastle Tyne and Wear NE15 7TX United Kingdom to 43 Ashworth Lane Hyde Greater Manchester SK14 6NU on 2023-01-30 |
11/05/2211 May 2022 | Appointment of Mr Craig Duncan as a director on 2022-05-08 |
11/05/2211 May 2022 | Appointment of Mr James Alan as a director on 2022-05-08 |
27/04/2227 April 2022 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to C/O Jay Jewton 32 Earlswood Avenue Gateshead Tyne and Wear NE9 6AH on 2022-04-27 |
27/04/2227 April 2022 | Registered office address changed from 32 Earlswood Avenue Gateshead NE9 6AH United Kingdom to C/O Jay Jewton 32 Earlswood Avenue Gateshead Tyne and Wear NE9 6AH on 2022-04-27 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with updates |
27/04/2227 April 2022 | Registered office address changed from C/O Jay Jewton 32 Earlswood Avenue Gateshead Tyne and Wear NE9 6AH United Kingdom to 32 Earlswood Avenue Gateshead Tyne and Wear NE9 6AH on 2022-04-27 |
26/04/2226 April 2022 | Notification of a person with significant control statement |
06/01/226 January 2022 | Accounts for a dormant company made up to 2021-11-30 |
09/12/219 December 2021 | Appointment of Mr Bryan Thornton as a director on 2021-12-08 |
09/12/219 December 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
08/12/218 December 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-16 |
08/12/218 December 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-11-16 |
08/12/218 December 2021 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-08 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/11/2118 November 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-18 |
13/11/2013 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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