ADVENTEX LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025 Registered office address changed to PO Box 4385, 12771516 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-17

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

24/12/2424 December 2024 Change of details for Mr Mark Campo-Smith as a person with significant control on 2024-09-07

View Document

18/12/2418 December 2024 Notification of Mark Campo-Smith as a person with significant control on 2024-09-07

View Document

18/12/2418 December 2024 Appointment of Mr Mark Campho-Smith as a director on 2024-09-07

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

16/12/2416 December 2024 Cessation of Jordan Hall as a person with significant control on 2024-08-04

View Document

16/12/2416 December 2024 Termination of appointment of Jordan Hall as a director on 2024-08-05

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

17/07/2417 July 2024 Cessation of Alan Brockett as a person with significant control on 2024-07-10

View Document

17/07/2417 July 2024 Appointment of Mr Jordan Hall as a director on 2024-07-11

View Document

17/07/2417 July 2024 Notification of Jordan Hall as a person with significant control on 2024-07-11

View Document

17/07/2417 July 2024 Termination of appointment of Alan Brockett as a director on 2024-07-10

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Termination of appointment of Brook Noel Gray as a director on 2024-06-01

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-07-30

View Document

09/07/249 July 2024 Cessation of Brook Noel Gray as a person with significant control on 2024-06-01

View Document

09/07/249 July 2024 Notification of Alan Brockett as a person with significant control on 2024-07-02

View Document

09/07/249 July 2024 Appointment of Mr Alan Brockett as a director on 2024-07-02

View Document

09/07/249 July 2024 Registered office address changed from 48 Bury New Road Prestwich Manchester M25 0JU England to 115 Duke Street St. Helens WA10 2JG on 2024-07-09

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

07/04/247 April 2024 Registered office address changed from 384B Brighton Road Alvaston Derby DE24 8TF England to 48 Bury New Road Prestwich Manchester M25 0JU on 2024-04-07

View Document

19/01/2419 January 2024 Registered office address changed from 403 Hornsey Road London N19 4DX England to 384B Brighton Road Alvaston Derby DE24 8TF on 2024-01-19

View Document

19/01/2419 January 2024 Notification of Brook Noel Gray as a person with significant control on 2023-08-30

View Document

19/01/2419 January 2024 Appointment of Mr Brook Noel Gray as a director on 2023-08-28

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

23/10/2323 October 2023 Termination of appointment of Chris Hadjioannou as a director on 2023-08-15

View Document

23/10/2323 October 2023 Cessation of Chris Hadjioannou as a person with significant control on 2023-08-15

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-30

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-07-26 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

27/07/2027 July 2020 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