Advanced company searchLink opens in new window

ADVANTAGE (NOMINEE) LIMITED

Company number 06082581

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Mar 2016 TM01 Termination of appointment of Doug Livingstone as a director on 12 June 2015
16 Mar 2016 TM02 Termination of appointment of Langtree (Property Development and Management Sevices Limited as a secretary on 12 June 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2015 TM01 Termination of appointment of Malcolm William Jackson as a director on 29 December 2014
20 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
20 Feb 2015 TM01 Termination of appointment of Malcolm William Jackson as a director on 29 December 2014
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
06 Aug 2014 TM01 Termination of appointment of Margaret Mary Allen as a director on 30 June 2014
21 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
13 Dec 2013 AP01 Appointment of Mr Doug Livingstone as a director
12 Dec 2013 TM01 Termination of appointment of Kerry Hebron as a director
23 Apr 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
05 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
07 Nov 2012 AP01 Appointment of Mrs Margaret Mary Allen as a director
07 Nov 2012 AP01 Appointment of Kerry Anne Hebron as a director
31 Oct 2012 TM01 Termination of appointment of Nicola Marshall as a director
31 Oct 2012 TM01 Termination of appointment of Anne Simpson as a director
31 Oct 2012 TM01 Termination of appointment of Nicola Marshall as a director
06 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
24 Jan 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 34
12 Jan 2012 AP01 Appointment of Nicola Jane Marshall as a director