Advanced company searchLink opens in new window

ADS (ALL DIGITAL SALES) LTD

Company number 10308821

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)
16 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
16 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Apr 2021 LIQ02 Statement of affairs
12 Apr 2021 600 Appointment of a voluntary liquidator
12 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-01
26 Mar 2021 AD01 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to Greg's Building 1 Booth Street Manchester M2 4DU on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from Unit 8 River Mill Safe Store Park Road Dukinfield SK16 5LR England to Greg's Building 1 Booth Street Manchester M2 4DU on 26 March 2021
29 Jan 2021 AD01 Registered office address changed from Office 7, 1st Flr Haslem House Chorley Old Road Bolton BL1 3AS England to Unit 8 River Mill Safe Store Park Road Dukinfield SK16 5LR on 29 January 2021
21 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
24 Jun 2020 AD01 Registered office address changed from 1074 Stockport Road Manchester M19 2SU England to Office 7, 1st Flr Haslem House Chorley Old Road Bolton BL1 3AS on 24 June 2020
31 May 2020 AA Accounts for a dormant company made up to 31 August 2019
05 May 2020 AD01 Registered office address changed from 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP England to 1074 Stockport Road Manchester M19 2SU on 5 May 2020
30 Aug 2019 PSC04 Change of details for Mr Syed Adil as a person with significant control on 1 July 2019
30 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
30 Aug 2019 PSC04 Change of details for Mr Syed Adil as a person with significant control on 1 July 2019
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
25 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
28 Jun 2018 CH01 Director's details changed for Mr Syed Adil on 28 June 2018
28 Jun 2018 AD01 Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 28 June 2018
02 May 2018 AA Accounts for a dormant company made up to 31 August 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
15 Nov 2016 CH01 Director's details changed for Mr Syed Adil on 15 November 2016
15 Nov 2016 AD01 Registered office address changed from Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016
02 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted