Advanced company searchLink opens in new window

ADS LONDON LTD

Company number 08217233

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
17 Feb 2017 AP01 Appointment of Mr Dean James Cameron as a director on 2 November 2012
18 Oct 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-10-18
  • GBP 300
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2016 TM01 Termination of appointment of Craig Emmanuel Alexander as a director on 5 April 2014
15 Feb 2016 AP01 Appointment of Mr Lloyd Oswald as a director on 5 April 2014
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jun 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 300
07 Jun 2015 TM01 Termination of appointment of Matthew James Dwyer as a director on 5 April 2015
01 Nov 2014 AP01 Appointment of Mr Craig Emmanuel Alexander as a director on 1 April 2014
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 300
20 Apr 2014 AD01 Registered office address changed from Unit 2 112 Hartford Road Huntingdon Cambridgeshire PE29 1WJ England on 20 April 2014
09 Dec 2013 TM01 Termination of appointment of Gerard Sichel as a director
05 Dec 2013 AD01 Registered office address changed from Unit 2 42 Beecholme Avenue Mitcham Surrey CR4 2HT United Kingdom on 5 December 2013
31 Oct 2013 TM01 Termination of appointment of Craig Alexander as a director