ADVECTI LIMITED

C/O Aardvark Accounting 1 Cedar Office Park Cobham Road C/O Aardvark Accounting 1 Cedar Office Park Cobham Road, Wimborne, BH21 7SB, England
StatusDISSOLVED
Company No.10896311
CategoryPrivate Limited Company
Incorporated02 Aug 2017
Age6 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years5 months, 16 days

SUMMARY

ADVECTI LIMITED is an dissolved private limited company with number 10896311. It was incorporated 6 years, 11 months, 6 days ago, on 02 August 2017 and it was dissolved 5 months, 16 days ago, on 23 January 2024. The company address is C/O Aardvark Accounting 1 Cedar Office Park Cobham Road C/O Aardvark Accounting 1 Cedar Office Park Cobham Road, Wimborne, BH21 7SB, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-10

Officer name: Katarina Brookfield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 06 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2023

Action Date: 06 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England

New address: C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England

New address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-15

Psc name: Katarina Wagnerova

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Katarina Wagnerova

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Katarina Wagnerova

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: First Floor Pintail House Duck Island Lane Ringwood BH24 3AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Katarina Wagnerova

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Katarina Wagnerova

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Katarina Wagnerova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: Apartment 307 2 Masshouse Plaza Birmingham B5 5JE United Kingdom

New address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Incorporation company

Date: 02 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIO TECHNICAL INTELLIGENCE HOLDCO LIMITED

C/O TECHINSIGHTS EUROPE/CHIPWORKS EUROPE LIMITED,LONDON,EC3V 9LJ

Number:10103719
Status:ACTIVE
Category:Private Limited Company

PHOENIX PERSONNEL LIMITED

ARTISANS' HOUSE, 7 QUEENSBRIDGE,NORTHAMPTONSHIRE,NN4 7BF

Number:05374010
Status:ACTIVE
Category:Private Limited Company

RASHID AND RAILAH TRADING COMPANY LIMITED

46 GLOUCESTER ROAD,BRISTOL,BS7 8AR

Number:11118314
Status:ACTIVE
Category:Private Limited Company

RAYN AND CO SERVICES LTD

63 HALL ROAD,ISLEWORTH,TW7 7PA

Number:11839081
Status:ACTIVE
Category:Private Limited Company

RL CAPITAL LIMITED

UNIT 5C TRIDENT BUSINESS PARK,DIDCOT,OX11 7HJ

Number:03602240
Status:ACTIVE
Category:Private Limited Company

SHARD IMAGING LIMITED

SOUTH VIEW,CREWE,CW2 7RG

Number:08180487
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