About

Registered Number: 04800575
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Wakefield House, 41 Trinity Square, London, EC3N 4DJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIAR, Gorka 16 June 2003 - 1
REVENGA, Roberto 16 June 2003 30 June 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2010 Outstanding

N/A

Rent deposit deed 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.