ADVANTAGE GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04125214

Incorporation date

14/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Resolutions
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon02/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon29/12/2023
Application to strike the company off the register
dot icon20/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-18
dot icon15/12/2023
Solvency Statement dated 14/12/23
dot icon15/12/2023
Statement by Directors
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Statement of capital on 2023-12-15
dot icon31/10/2023
Cessation of Recruit Holdings Co Limited as a person with significant control on 2020-09-25
dot icon31/10/2023
Notification of Advantage Resourcing Uk Limited as a person with significant control on 2020-09-25
dot icon31/10/2023
Change of details for Advantage Resourcing Uk Limited as a person with significant control on 2021-06-02
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Termination of appointment of Hishamuddin Parkar as a director on 2023-02-24
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon26/10/2022
Appointment of Mr Hishamuddin Parkar as a director on 2022-10-01
dot icon26/10/2022
Termination of appointment of Jun Onimaru as a director on 2022-10-01
dot icon26/10/2022
Appointment of Ms Lisa Eileen Mclean as a director on 2022-10-01
dot icon26/10/2022
Termination of appointment of Rob Zandbergen as a director on 2022-10-01
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon17/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/03/2020
Appointment of Mr Jun Onimaru as a director on 2020-01-01
dot icon24/03/2020
Termination of appointment of Alan Graeme Maude as a director on 2019-12-02
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon16/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/07/2018
Registered office address changed from , 80 Cannon Street, London, EC4N 6HL, United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 2018-07-05
dot icon16/01/2018
Appointment of Mr Rob Zandbergen as a director on 2018-01-01
dot icon15/01/2018
Termination of appointment of Hitoshi Motohara as a director on 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon15/08/2017
Appointment of Alan Graeme Maude as a director on 2017-07-29
dot icon15/08/2017
Termination of appointment of Toshio Oka as a director on 2017-07-29
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Registered office address changed from , Matrix House Basing View, Basingstoke, Hampshire, RG21 4FF to 27/28 Eastcastle Street London W1W 8DH on 2017-05-30
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon21/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/01/2015
Group of companies' accounts made up to 2013-12-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon03/03/2014
Appointment of Toshio Oka as a director
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon07/11/2013
Registered office address changed from , 10 Piccadilly, 3rd Floor, London, W1J 0DD, United Kingdom on 2013-11-07
dot icon24/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon10/07/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon22/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon31/01/2012
Appointment of Mr Hitoshi Motohara as a director
dot icon31/01/2012
Termination of appointment of Alan Maude as a secretary
dot icon31/01/2012
Termination of appointment of Alan Maude as a director
dot icon05/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon09/06/2011
Group of companies' accounts made up to 2010-06-30
dot icon16/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Cargil Management Services Ltd on 2010-08-10
dot icon03/08/2010
Termination of appointment of Paul Marsh as a director
dot icon24/02/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon18/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon08/10/2009
Group of companies' accounts made up to 2009-03-27
dot icon29/05/2009
Appointment terminated director satoshi aoyama
dot icon29/05/2009
Appointment terminated director gary dicamillo
dot icon29/05/2009
Appointment terminated director kentaro yamaji
dot icon06/05/2009
Appointment terminated director tracy durrant
dot icon21/04/2009
Registered office changed on 21/04/2009 from, 10 piccadilly, london, W1J 0DD
dot icon04/04/2009
Director appointed paul marsh
dot icon24/03/2009
Secretary appointed cargil management services LTD
dot icon09/03/2009
Appointment terminated director takeo isaji
dot icon23/02/2009
Return made up to 14/12/08; full list of members
dot icon12/01/2009
Certificate of change of name
dot icon11/12/2008
Ad 24/09/08\gbp si 9949660@1=9949660\gbp ic 39738827/49688487\
dot icon11/12/2008
Nc inc already adjusted 24/09/08
dot icon11/12/2008
Resolutions
dot icon13/10/2008
Group of companies' accounts made up to 2008-03-28
dot icon22/08/2008
Appointment terminated secretary takayuki kimura
dot icon22/08/2008
Secretary appointed alan graeme maude
dot icon26/03/2008
Certificate of change of name
dot icon06/03/2008
Group of companies' accounts made up to 2007-03-24
dot icon02/02/2008
Group of companies' accounts made up to 2006-03-24
dot icon01/02/2008
Return made up to 14/12/07; full list of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: charlotte house, 14 windmill street, london, W1T 2DY
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon15/10/2007
Group of companies' accounts made up to 2005-03-24
dot icon30/03/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon20/01/2007
New director appointed
dot icon19/01/2007
Return made up to 14/12/06; full list of members
dot icon14/03/2006
Auditor's resignation
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon28/02/2006
Return made up to 14/12/05; full list of members
dot icon07/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon28/01/2005
Ad 28/07/04--------- £ si 397737727@1
dot icon27/01/2005
Return made up to 14/12/04; full list of members
dot icon27/01/2005
New secretary appointed
dot icon03/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon25/10/2004
Registered office changed on 25/10/04 from: baker & mckenzie, 100 new bridge street, london, EC4V 6JA
dot icon17/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon17/09/2004
Resolutions
dot icon14/09/2004
Certificate of change of name
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Secretary resigned
dot icon18/08/2004
Ad 28/07/04--------- £ si 39747727@1=39747727 £ ic 1100/39748827
dot icon18/08/2004
Memorandum and Articles of Association
dot icon18/08/2004
Nc inc already adjusted 28/07/04
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon03/08/2004
Group of companies' accounts made up to 2003-12-26
dot icon21/06/2004
Director's particulars changed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Director's particulars changed
dot icon26/03/2004
Director resigned
dot icon22/01/2004
Return made up to 14/12/03; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-27
dot icon23/09/2003
Director resigned
dot icon06/02/2003
Miscellaneous
dot icon16/01/2003
Return made up to 14/12/02; full list of members
dot icon07/01/2003
Memorandum and Articles of Association
dot icon07/01/2003
Ad 16/12/02--------- £ si 1000@1=1000 £ ic 100/1100
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
£ nc 100/10000 16/12/02
dot icon17/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/02/2002
Return made up to 14/12/01; full list of members
dot icon06/02/2002
Director's particulars changed
dot icon16/01/2002
New director appointed
dot icon14/04/2001
Ad 27/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon14/04/2001
Resolutions
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
Registered office changed on 12/02/01 from: level 1 exchange house primrose street london EC2A 2HS
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New secretary appointed;new director appointed
dot icon08/02/2001
Certificate of change of name
dot icon22/12/2000
Secretary resigned
dot icon14/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iglesias, Lisa
Director
31/01/2001 - 21/02/2001
6
Krause, Roy
Director
31/01/2001 - 01/08/2004
7
Ishibashi, Yushin
Director
19/10/2004 - 23/02/2006
9
Ishizu, Tsuyoshi
Director
23/02/2006 - 08/05/2006
11
Kato, Masahiro
Director
01/08/2004 - 23/02/2006
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE GROUP LIMITED

ADVANTAGE GROUP LIMITED is an(a) Dissolved company incorporated on 14/12/2000 with the registered office located at 27/28 Eastcastle Street, London W1W 8DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE GROUP LIMITED?

toggle

ADVANTAGE GROUP LIMITED is currently Dissolved. It was registered on 14/12/2000 and dissolved on 26/03/2024.

Where is ADVANTAGE GROUP LIMITED located?

toggle

ADVANTAGE GROUP LIMITED is registered at 27/28 Eastcastle Street, London W1W 8DH.

What does ADVANTAGE GROUP LIMITED do?

toggle

ADVANTAGE GROUP LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ADVANTAGE GROUP LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.