ADVENT WIND A LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 NewApplication to strike the company off the register

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

21/11/2221 November 2022 Notification of Martin Mcgrory as a person with significant control on 2022-10-19

View Document

21/11/2221 November 2022 Registered office address changed from 81 Lisnagole Road Lisnaskea Enniskillen BT92 0QF Northern Ireland to 83 Lisnagole Road Lisnaskea Enniskillen BT92 0QF on 2022-11-21

View Document

11/11/2211 November 2022 Cessation of Megan Mc Grory as a person with significant control on 2022-10-19

View Document

11/11/2211 November 2022 Termination of appointment of Megan Mc Grory as a director on 2022-10-19

View Document

11/11/2211 November 2022 Appointment of Mr Martin Mcgrory as a director on 2022-10-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 138 SLAGHT ROAD BALLYMENA COUNTY ANTRIM BT42 2LA

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR NEAL DOHERTY

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS MEGAN MC GRORY

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN MC GRORY

View Document

13/11/1913 November 2019 CESSATION OF NEAL JOSEPH DOHERTY AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/12/154 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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