Advanta Loss Adjusters Ltd was registered on 16 June 2003 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of Advanta Loss Adjusters Ltd are Viar, Gorka, Revenga, Roberto.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIAR, Gorka | 16 June 2003 | - | 1 |
REVENGA, Roberto | 16 June 2003 | 30 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
PSC01 - N/A | 19 August 2020 | |
PSC07 - N/A | 19 August 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 02 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 19 December 2018 | |
AA - Annual Accounts | 18 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
PSC02 - N/A | 30 June 2017 | |
CS01 - N/A | 30 June 2017 | |
PSC02 - N/A | 30 June 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CH01 - Change of particulars for director | 28 September 2016 | |
AR01 - Annual Return | 28 July 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
CH03 - Change of particulars for secretary | 12 May 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 04 August 2015 | |
CH03 - Change of particulars for secretary | 04 August 2015 | |
CH01 - Change of particulars for director | 04 August 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AAMD - Amended Accounts | 18 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 21 July 2010 | |
MG01 - Particulars of a mortgage or charge | 25 June 2010 | |
TM01 - Termination of appointment of director | 16 December 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
363a - Annual Return | 13 July 2007 | |
RESOLUTIONS - N/A | 23 January 2007 | |
RESOLUTIONS - N/A | 23 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2007 | |
123 - Notice of increase in nominal capital | 23 January 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 02 August 2006 | |
287 - Change in situation or address of Registered Office | 02 August 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 25 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 09 August 2004 | |
225 - Change of Accounting Reference Date | 19 April 2004 | |
CERTNM - Change of name certificate | 04 July 2003 | |
NEWINC - New incorporation documents | 16 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 June 2010 | Outstanding |
N/A |
Rent deposit deed | 21 September 2007 | Outstanding |
N/A |