About

Registered Number: 03515824
Date of Incorporation: 24/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: 14 Cambray Court, Cheltenham, Gloucestershire, GL50 1JU,

 

Established in 1998, Advanced Developments Ltd have registered office in Cheltenham, Gloucestershire. We don't know the number of employees at this organisation. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Josephine 09 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 13 August 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 21 April 2016
AD01 - Change of registered office address 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 27 June 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
CH01 - Change of particulars for director 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AD01 - Change of registered office address 14 January 2013
AP01 - Appointment of director 21 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 21 August 2000
287 - Change in situation or address of Registered Office 12 July 2000
288c - Notice of change of directors or secretaries or in their particulars 12 July 2000
288c - Notice of change of directors or secretaries or in their particulars 12 July 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 24 March 1999
225 - Change of Accounting Reference Date 24 May 1998
395 - Particulars of a mortgage or charge 18 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
287 - Change in situation or address of Registered Office 06 March 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.