- Company Overview for ADS (ALL DIGITAL SALES) LTD (10308821)
- Filing history for ADS (ALL DIGITAL SALES) LTD (10308821)
- People for ADS (ALL DIGITAL SALES) LTD (10308821)
- Insolvency for ADS (ALL DIGITAL SALES) LTD (10308821)
- More for ADS (ALL DIGITAL SALES) LTD (10308821)
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
|
|
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
|