ADVANCED TESTING & VALIDATION SOLUTIONS LIMITED

13 Broadlands 13 Broadlands, King's Lynn, PE31 8ST, Norfolk
StatusDISSOLVED
Company No.08625096
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 10 months, 1 day

SUMMARY

ADVANCED TESTING & VALIDATION SOLUTIONS LIMITED is an dissolved private limited company with number 08625096. It was incorporated 10 years, 11 months, 3 days ago, on 25 July 2013 and it was dissolved 4 years, 10 months, 1 day ago, on 27 August 2019. The company address is 13 Broadlands 13 Broadlands, King's Lynn, PE31 8ST, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dean Reeves

Termination date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Jason Bird

Appointment date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melissa Joanne Dance-Reeves

Appointment date: 2018-08-22

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-22

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Gazette notice voluntary

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 Aug 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Dean Reeves

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Niemann

Documents

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

L.A.D CARPENTRY AND JOINERY LIMITED

42 STANFORD AVENUE,BRIGHTON,BN1 6FD

Number:11086662
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOUNTWOOD CONSTRUCTION LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:08499300
Status:ACTIVE
Category:Private Limited Company

NONIE OH LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10131759
Status:LIQUIDATION
Category:Private Limited Company

OWL CONSULTANT SERVICES LTD

82 LISTON WAY,WOODFORD GREEN,IG8 0BA

Number:10412420
Status:ACTIVE
Category:Private Limited Company

PRETTY FOXY LIMITED

13 COURT BARTON CLOSE,THORVERTON,EX5 5BQ

Number:10388517
Status:ACTIVE
Category:Private Limited Company

ROSSI LONG HOLDINGS LIMITED

16 MERIDIAN WAY,NORWICH,NR7 0TA

Number:10239707
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