- Company Overview for ADVENTO STAFFING LIMITED (07551485)
- Filing history for ADVENTO STAFFING LIMITED (07551485)
- People for ADVENTO STAFFING LIMITED (07551485)
- Charges for ADVENTO STAFFING LIMITED (07551485)
- Insolvency for ADVENTO STAFFING LIMITED (07551485)
- More for ADVENTO STAFFING LIMITED (07551485)
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) |
---|---|---|---|
13 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2024 | |
06 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | AD01 | Registered office address changed from Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 27 March 2023 | |
27 Mar 2023 | LIQ02 | Statement of affairs | |
03 Nov 2022 | MR04 | Satisfaction of charge 075514850001 in full | |
15 Sep 2022 | AD01 | Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 15 September 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
02 Mar 2022 | AD01 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England to Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2 March 2022 | |
29 Jun 2021 | AD01 | Registered office address changed from Hargreaves House 90 Calverley Road Tunbridge Wells Kent TN1 2UN England to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 29 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | MR01 | Registration of charge 075514850001, created on 6 July 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from 90 Hargreaves House Calverley Road Tunbridge Wells Kent TN1 2UN England to Hargreaves House 90 Calverley Road Tunbridge Wells Kent TN1 2UN on 10 August 2017 | |
20 May 2017 | AD01 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ to 90 Hargreaves House Calverley Road Tunbridge Wells Kent TN1 2UN on 20 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Mr Guy James Morley on 27 June 2016 |