Advanced company searchLink opens in new window

A&D INC LTD

Company number 11848741

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)
19 Jul 2023 600 Appointment of a voluntary liquidator
19 Jul 2023 LIQ02 Statement of affairs
19 Jul 2023 AD01 Registered office address changed from Wonea House 2 Richmond Road Isleworth TW7 7BL England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 19 July 2023
19 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-05
09 Mar 2023 PSC04 Change of details for Mr. Adam Michaelides as a person with significant control on 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 PSC07 Cessation of Lakis Michaelides as a person with significant control on 28 February 2023
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 AA Micro company accounts made up to 28 February 2022
07 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
16 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
19 Aug 2021 AA Micro company accounts made up to 28 February 2021
25 Aug 2020 AA Micro company accounts made up to 28 February 2020
25 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
25 Aug 2020 AD01 Registered office address changed from 11 Beech Hill Barnet EN4 0JN England to Wonea House 2 Richmond Road Isleworth TW7 7BL on 25 August 2020
03 Aug 2020 AP01 Appointment of Mr Yaser Ahmed Mohammed as a director on 2 March 2020
03 Aug 2020 TM01 Termination of appointment of Lakis Michaelides as a director on 2 March 2020
03 Aug 2020 TM01 Termination of appointment of Adam Michaelides as a director on 2 March 2020
09 Aug 2019 PSC07 Cessation of Danyal Khan as a person with significant control on 9 August 2019
09 Aug 2019 TM01 Termination of appointment of Danyal Khan as a director on 9 August 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
09 Aug 2019 AD01 Registered office address changed from 2 Running Horse Yard Brentford TW8 0SA United Kingdom to 11 Beech Hill Barnet EN4 0JN on 9 August 2019
09 Aug 2019 AP01 Appointment of Mr Lakis Michaelides as a director on 9 August 2019