ADVO SIS LIMITED

Register to unlock more data on OkredoRegister

ADVO SIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04571403

Incorporation date

23/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Cobdown House, London Road, Maidstone ME20 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon20/03/2025
Application to strike the company off the register
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon19/12/2023
Change of details for a person with significant control
dot icon11/12/2023
Registered office address changed from Advo House St. Leonards Road Allington Maidstone Kent ME16 0LS to Cobdown House London Road Maidstone ME20 6DQ on 2023-12-11
dot icon06/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Micro company accounts made up to 2021-12-31
dot icon03/03/2023
Compulsory strike-off action has been discontinued
dot icon02/03/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon14/02/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/12/2022
Satisfaction of charge 045714030003 in full
dot icon05/01/2022
Cessation of Advo Group as a person with significant control on 2022-01-01
dot icon05/01/2022
Notification of Advo Holdings as a person with significant control on 2022-01-01
dot icon04/01/2022
Confirmation statement made on 2021-10-23 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2019
Satisfaction of charge 2 in full
dot icon29/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon14/10/2019
Registration of charge 045714030003, created on 2019-10-01
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon11/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon27/10/2010
Director's details changed for Kevin Crew on 2010-10-27
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2010
Registered office address changed from Unit D, Orchard Business Centre St Barnabus Close Allington Kent ME16 0JZ on 2010-07-22
dot icon07/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 23/10/08; full list of members
dot icon23/02/2009
Director's change of particulars / larry bulmer / 20/10/2008
dot icon23/02/2009
Appointment terminated secretary larry bulmer
dot icon28/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/10/2007
Return made up to 23/10/07; full list of members
dot icon26/10/2007
Registered office changed on 26/10/07 from: orchard business centre unit d allington maidstone kent ME16 0JZ
dot icon25/10/2007
Location of debenture register
dot icon25/10/2007
Location of register of members
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New secretary appointed;new director appointed
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/05/2007
Certificate of change of name
dot icon13/03/2007
Registered office changed on 13/03/07 from: sunflowers 1 foster lane ashington west sussex RH20 3PG
dot icon13/03/2007
Secretary resigned;director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
New secretary appointed;new director appointed
dot icon15/01/2007
Return made up to 23/10/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 23/10/05; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 23/10/04; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/03/2004
Particulars of mortgage/charge
dot icon18/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon30/10/2003
Return made up to 23/10/03; full list of members
dot icon17/10/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon09/10/2003
Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon09/10/2003
Director resigned
dot icon23/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.88K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulmer, Larry
Secretary
29/12/2006 - 20/10/2008
4
Aitken, Alexandra Paula
Director
23/10/2002 - 30/04/2007
-
Crew, Kevin
Director
01/05/2007 - Present
1
Griffiths, David William
Director
23/10/2002 - 29/12/2006
-
Broster, Dudley
Director
23/10/2002 - 29/12/2006
1

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 ADVO SIS LIMITED

ADVO SIS LIMITED is an(a) Dissolved company incorporated on 23/10/2002 with the registered office located at Cobdown House, London Road, Maidstone ME20 6DQ. There are currently 3 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 ADVO SIS LIMITED?

toggle

ADVO SIS LIMITED is currently Dissolved. It was registered on 23/10/2002 and dissolved on 17/06/2025.

Where is ADVO SIS LIMITED located?

toggle

ADVO SIS LIMITED is registered at Cobdown House, London Road, Maidstone ME20 6DQ.

What does ADVO SIS LIMITED do?

toggle

ADVO SIS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADVO SIS LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.