Advanced company searchLink opens in new window

ADLAUNCH LTD

Company number 10502395

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)
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
19 Dec 2022 AD01 Registered office address changed from Oak Tree House C/O Andy Tait, Oak Tree House Barnes Lane Milford-on-Sea Lymington SO41 0RR England to Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP on 19 December 2022
19 Dec 2022 LIQ02 Statement of affairs
19 Dec 2022 600 Appointment of a voluntary liquidator
19 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-01
28 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
30 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
01 Oct 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
24 Dec 2018 AD01 Registered office address changed from C/O Collider 22 Upper Ground Office 515 5th Floor London SE1 9PD United Kingdom to Oak Tree House C/O Andy Tait, Oak Tree House Barnes Lane Milford-on-Sea Lymington SO41 0RR on 24 December 2018
21 Dec 2018 CH01 Director's details changed for Mr. Karl Joel Hypén on 10 December 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
02 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
30 May 2017 SH01 Statement of capital following an allotment of shares on 15 May 2017
  • GBP 2,759.40
23 May 2017 SH14 Redenomination of shares. Statement of capital 24 April 2017
  • GBP 2,100
23 Feb 2017 CH01 Director's details changed for Mr. Joel Karl Hypén on 22 February 2017
29 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-29
  • EUR .01
  • MODEL ARTICLES ‐ Model articles adopted