SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-16
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed advania LIMITEDcertificate issued on 16/01/23
filed on: 16th, January 2023
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 15th, December 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-07
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-16
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed mirus dormant LIMITEDcertificate issued on 24/03/22
filed on: 24th, March 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 6th, January 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2021-12-06
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-16
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 16th, March 2021
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-09-29
filed on: 29th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 2020-09-24
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-08
filed on: 8th, June 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-16
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2019-10-31 to 2020-03-31
filed on: 17th, January 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED England to 40 Bernard Street London WC1N 1LE on 2019-09-05
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-31
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 5th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-16
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-16
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 12th, April 2018
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-19
filed on: 19th, December 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 17th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-05-16
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-16 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-17: 300.00 GBP
|
capital |
|
CH01 |
On 2016-02-29 director's details were changed
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 20th, April 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Carina House Sunrise Parkway Milton Keynes Bucks MK14 6NJ to 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED on 2016-02-26
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 19th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-16 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-16 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-29: 300.00 GBP
|
capital |
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-05-16
filed on: 14th, February 2014
|
document replacement |
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 13th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-05-16 with full list of members
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed remote managed services it LTDcertificate issued on 30/07/12
filed on: 30th, July 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director appointment termination date: 2012-07-27
filed on: 27th, July 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-07-27
filed on: 27th, July 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-05-31 to 2013-10-31
filed on: 27th, July 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-24
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-05-16: 300.00 GBP
filed on: 24th, May 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-24
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|