This company is commonly known as Cadvertise Limited. The company was founded 14 years ago and was given the registration number 06956849. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CADVERTISE LIMITED |
---|---|---|
Company Number | : | 06956849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2009 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Heyworth Avenue, Blackburn, United Kingdom, BB2 4SB | Director | 09 July 2009 | Active |
Kim Julie Smith | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | 27 Heyworth Avenue, Blackburn, BB2 4SB |
Nature of control | : |
|
Mr Gregory James Smith | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-20 | Gazette | Gazette notice voluntary. | Download |
2023-06-07 | Dissolution | Dissolution application strike off company. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Capital | Capital allotment shares. | Download |
2017-10-30 | Resolution | Resolution. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.