ADVANTAGE 11 PLUS LTD

90 Broad Oaks Road, Solihull, B91 1HZ, West Midlands
StatusDISSOLVED
Company No.07866014
CategoryPrivate Limited Company
Incorporated30 Nov 2011
Age12 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 16 days

SUMMARY

ADVANTAGE 11 PLUS LTD is an dissolved private limited company with number 07866014. It was incorporated 12 years, 6 months, 27 days ago, on 30 November 2011 and it was dissolved 3 years, 1 month, 16 days ago, on 11 May 2021. The company address is 90 Broad Oaks Road, Solihull, B91 1HZ, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Jayne Treanor

Termination date: 2019-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Treanor

Notification date: 2019-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Terence Hill

Cessation date: 2019-03-14

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-14

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Treanor

Appointment date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Terence Hill

Notification date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2018

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2017

Action Date: 04 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leah Jayne Treanor

Cessation date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2014

Action Date: 30 May 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-30

Officer name: Ms Leah Jayne Treanor

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADANAUDRIVER 01 LIMITED

242 DONCASTER ROAD,BARNSLEY,S70 1UQ

Number:10277648
Status:ACTIVE
Category:Private Limited Company

COCO BEAUTY SALON LTD

105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL

Number:08843981
Status:ACTIVE
Category:Private Limited Company

GRUNSFELD FINE FOODS LTD

10 WATERPARK ROAD,LANCASHIRE,M7 4EU

Number:03868511
Status:ACTIVE
Category:Private Limited Company

LARSMOOR LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11550609
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORKUS TRANSPORT LTD

12 AMARELLA LANE,NOTTINGHAM,NG17 8SB

Number:09733678
Status:ACTIVE
Category:Private Limited Company

THOMO INSTALLATIONS LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC580072
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source