Advanced company searchLink opens in new window

ADVENT DIGITAL IMAGING LIMITED

Company number 03529081

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)
29 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2018 AM10 Administrator's progress report
29 Mar 2018 AM23 Notice of move from Administration to Dissolution
05 Jan 2018 AM10 Administrator's progress report
22 Nov 2017 AM19 Notice of extension of period of Administration
08 Nov 2017 LIQ MISC OC Court order INSOLVENCY:Court Order to place the company back into Admin and appoint the same liquidators.
08 Nov 2017 2.12B Appointment of an administrator
18 Oct 2017 2.30B Notice of automatic end of Administration
11 Nov 2016 2.24B Administrator's progress report to 18 October 2016
11 Nov 2016 2.31B Notice of extension of period of Administration
29 Jun 2016 2.24B Administrator's progress report to 29 May 2016
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
11 Feb 2016 2.23B Result of meeting of creditors
29 Jan 2016 2.16B Statement of affairs with form 2.14B
21 Jan 2016 2.17B Statement of administrator's proposal
11 Dec 2015 AD01 Registered office address changed from 19 East Portway Andover Hampshire SP10 3LU to One Great Cumberland Place Marble Arch London W1H 7LW on 11 December 2015
10 Dec 2015 2.12B Appointment of an administrator
27 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 121.63
06 Mar 2015 TM01 Termination of appointment of Angus Kennedy Steel as a director on 6 March 2015
17 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
13 Nov 2014 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 19 East Portway Andover Hampshire SP10 3LU on 13 November 2014
10 Nov 2014 TM01 Termination of appointment of Daniel Alan De Marco as a director on 31 October 2014
10 Nov 2014 TM01 Termination of appointment of Mary Elizabeth De Marco as a director on 31 October 2014