Advanced company searchLink opens in new window

CUSTOMER-ADVOCACY.COM LTD

Company number SC405985

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 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
29 May 2017 AA Micro company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
31 Mar 2016 AA Micro company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 125
29 May 2015 AA Micro company accounts made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 125
04 Sep 2014 CH01 Director's details changed for Mr Robin Mehta on 1 August 2014
03 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 125
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 6 November 2012
  • GBP 125.00
14 Nov 2012 SH02 Sub-division of shares on 6 November 2012
14 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 06/11/2012
29 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Markos Symeonides on 16 September 2011
29 Oct 2012 CH01 Director's details changed for Mr Robin Mehta on 5 January 2012
06 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 102.80