ADVENT TRADE LTD

Register to unlock more data on OkredoRegister

ADVENT TRADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10066355

Incorporation date

16/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10066355 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2016)
dot icon04/12/2024
Registered office address changed to PO Box 4385, 10066355 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-04
dot icon04/12/2024
Address of officer Mr Ion Rudisteanu changed to 10066355 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-04
dot icon04/12/2024
Address of person with significant control Mr Ion Rudisteanu changed to 10066355 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-04
dot icon24/07/2024
Admin Removed The AP01 was administratively removed from the public register on 24/07/2024 as it was not properly delivered 
dot icon16/07/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon29/02/2024
Registered office address changed from , 25 Acre Road, London, SW19 2AL, England to 85 Grange Road Middlesbrough TS1 2LS on 2024-02-29
dot icon29/02/2024
Cessation of Ion Rudisteanu as a person with significant control on 2023-05-30
dot icon29/02/2024
Termination of appointment of Ion Rudisteanu as a director on 2023-05-30
dot icon29/02/2024
Registered office address changed from , 85 Grange Road, Middlesbrough, TS1 2LS, England to 85 Grange Road Middlesbrough TS1 2LS on 2024-02-29
dot icon29/02/2024
Micro company accounts made up to 2021-08-31
dot icon29/02/2024
Appointment of Mr John Wakeford as a director on 2023-05-30
dot icon29/02/2024
Notification of John Wakeford as a person with significant control on 2023-05-30
dot icon29/02/2024
Micro company accounts made up to 2022-08-31
dot icon29/02/2024
Confirmation statement made on 2022-04-02 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-08-31
dot icon29/02/2024
Confirmation statement made on 2023-04-02 with no updates
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Registered office address changed from , Alperton House Bridgewater Road, Wembley, HA0 1EH, England to 85 Grange Road Middlesbrough TS1 2LS on 2021-10-19
dot icon19/10/2021
Registered office address changed from , 121 Carnation Road, Southampton, SO16 3JJ, England to 85 Grange Road Middlesbrough TS1 2LS on 2021-10-19
dot icon03/07/2021
Micro company accounts made up to 2020-08-31
dot icon03/07/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/04/2020
Registered office address changed from , 347 Rayners Lane Rayners Lane, Pinner, HA5 5EN, England to 85 Grange Road Middlesbrough TS1 2LS on 2020-04-02
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon02/04/2020
Appointment of Mr Ion Rudisteanu as a director on 2020-03-01
dot icon02/04/2020
Notification of Ion Rudisteanu as a person with significant control on 2020-03-01
dot icon02/04/2020
Termination of appointment of Georgeta Salabin as a director on 2020-03-01
dot icon02/04/2020
Cessation of Georgeta Salabin as a person with significant control on 2020-03-01
dot icon22/09/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon20/09/2019
Accounts for a dormant company made up to 2018-08-31
dot icon20/09/2019
Termination of appointment of Mihaela-Alina Salabin as a secretary on 2018-04-05
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon28/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon28/04/2018
Micro company accounts made up to 2017-08-31
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon09/02/2018
Registered office address changed from , 13 Rushton Mews, Corby, NN17 5EQ, England to 85 Grange Road Middlesbrough TS1 2LS on 2018-02-09
dot icon13/07/2017
Current accounting period extended from 2017-03-31 to 2017-08-31
dot icon20/04/2017
Appointment of Mrs Mihaela-Alina Salabin as a secretary on 2017-04-14
dot icon20/04/2017
Termination of appointment of Office Secretary Ltd as a secretary on 2017-04-14
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon07/04/2017
Appointment of Miss Georgeta Salabin as a director on 2017-04-06
dot icon07/04/2017
Registered office address changed from , the Wheatsheaf Main Street, Upper Benefield, Peterborough, PE8 5AN, United Kingdom to 85 Grange Road Middlesbrough TS1 2LS on 2017-04-07
dot icon07/04/2017
Termination of appointment of Corneliu Mechedon as a director on 2017-04-05
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/03/2017
Appointment of Mr Corneliu Mechedon as a director on 2017-02-01
dot icon07/03/2017
Termination of appointment of Marian Zamfir as a director on 2017-02-01
dot icon22/11/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon21/11/2016
Termination of appointment of Gicu Olaru as a director on 2016-04-05
dot icon21/11/2016
Appointment of Mr Marian Zamfir as a director on 2016-04-05
dot icon15/07/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon14/07/2016
Termination of appointment of Nicolae Predescu as a director on 2016-03-19
dot icon14/07/2016
Appointment of Office Secretary Ltd as a secretary
dot icon14/07/2016
Appointment of Mr Gicu Olaru as a director on 2016-03-19
dot icon11/04/2016
Appointment of Office Secretary Ltd as a secretary on 2016-04-04
dot icon16/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
02/04/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OFFICE SECRETARY LTD
Corporate Secretary
04/04/2016 - 14/04/2017
50
Salabin, Georgeta
Director
06/04/2017 - 01/03/2020
11
Predescu, Nicolae
Director
16/03/2016 - 19/03/2016
15
Rudisteanu, Ion
Director
01/03/2020 - 30/05/2023
7
Mechedon, Corneliu
Director
01/02/2017 - 05/04/2017
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVENT TRADE LTD

ADVENT TRADE LTD is an(a) Active company incorporated on 16/03/2016 with the registered office located at 4385, 10066355 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENT TRADE LTD?

toggle

ADVENT TRADE LTD is currently Active. It was registered on 16/03/2016 .

Where is ADVENT TRADE LTD located?

toggle

ADVENT TRADE LTD is registered at 4385, 10066355 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADVENT TRADE LTD do?

toggle

ADVENT TRADE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADVENT TRADE LTD?

toggle

The latest filing was on 04/12/2024: Registered office address changed to PO Box 4385, 10066355 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-04.