Advanced company searchLink opens in new window

AD VENTURE TV LIMITED

Company number 08823283

Filter by category

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)
08 May 2018 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 December 2016
29 Mar 2016 AD01 Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
15 Feb 2016 4.68 Liquidators' statement of receipts and payments to 3 December 2015
12 Dec 2014 AD01 Registered office address changed from C/O Clever Accounts Carrwood Park Selby Road Leeds Yorkshire LS15 4LG United Kingdom to 3-5 Rickmansworth Road Watford WD18 0GX on 12 December 2014
11 Dec 2014 4.20 Statement of affairs with form 4.19
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-04
11 Dec 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 TM01 Termination of appointment of Robert John Haynes as a director on 3 October 2014
21 Oct 2014 TM01 Termination of appointment of David Leonard Prais as a director on 3 June 2014
02 Apr 2014 AD01 Registered office address changed from C/O Clever Accounts Carrwood Road Selby Road Leeds Yorkshire LS15 4LG United Kingdom on 2 April 2014
28 Mar 2014 AD01 Registered office address changed from 8 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 28 March 2014
25 Mar 2014 AP01 Appointment of David Leonard Prais as a director
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,176.00
21 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 1,000
21 Feb 2014 MEM/ARTS Memorandum and Articles of Association
21 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2014 MR01 Registration of charge 088232830001
20 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted