Advanced company searchLink opens in new window

AD 1930 LIMITED

Company number 04361094

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)
01 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 13 November 2019
24 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 13 November 2018
27 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF England to Quadrant House 4 Thomas More Square London E1W 1YW on 27 November 2018
22 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 13 November 2017
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 13 November 2016
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 13 November 2015
24 Nov 2014 4.20 Statement of affairs with form 4.19
24 Nov 2014 600 Appointment of a voluntary liquidator
24 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14
14 Nov 2014 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Gable House 239 Regents Park Road Finchley London N3 3LF on 14 November 2014
11 Jul 2014 CH01 Director's details changed for Vernon Frederick Rossiter on 10 July 2014
21 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
23 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Oct 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Apr 2013 AA Total exemption small company accounts made up to 30 April 2011
29 Apr 2013 AA Total exemption small company accounts made up to 30 April 2010
07 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
07 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
07 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
23 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
04 May 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Vernon Frederick Rossiter on 25 January 2011
03 May 2011 CH04 Secretary's details changed for Shirland Secretaries Limited on 25 January 2011