ADVALU MARKETING LIMITED: Filings

  • Overview

    Company NameADVALU MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06473721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ADVALU MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 10,000
    SH01

    Total exemption full accounts made up to Apr 30, 2015

    10 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption full accounts made up to Jan 31, 2014

    10 pagesAA

    Certificate of change of name

    Company name changed gazoomph LIMITED\certificate issued on 28/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 28, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2014

    RES15

    Appointment of Mr Mark William Hincks as a director on Aug 14, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed online will LIMITED\certificate issued on 14/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 14, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 14, 2014

    RES15

    Current accounting period extended from Jan 31, 2015 to Apr 30, 2015

    1 pagesAA01

    Annual return made up to Jan 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption full accounts made up to Jan 31, 2013

    11 pagesAA

    Annual return made up to Jan 15, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Jan 31, 2012

    11 pagesAA

    Annual return made up to Jan 15, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Jan 31, 2011

    10 pagesAA

    Annual return made up to Jan 15, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Timothy Powell as a secretary

    1 pagesTM02

    Director's details changed for Timothy Stephen Powell on Jul 01, 2010

    2 pagesCH01

    Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW on Feb 03, 2011

    1 pagesAD01

    Termination of appointment of Timothy Powell as a director

    1 pagesTM01

    Termination of appointment of Timothy Powell as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Jan 31, 2010

    7 pagesAA

    Annual return made up to Feb 12, 2010 with full list of shareholders

    14 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0