Advanced company searchLink opens in new window

AD. IQ LIMITED

Company number 04485612

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)
06 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2015 4.68 Liquidators' statement of receipts and payments to 10 June 2015
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 10 June 2014
21 Jun 2013 AD01 Registered office address changed from Communications House York Street London W1U 6PZ United Kingdom on 21 June 2013
20 Jun 2013 600 Appointment of a voluntary liquidator
20 Jun 2013 4.20 Statement of affairs with form 4.19
20 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-11
07 May 2013 TM01 Termination of appointment of Colin Watts as a director
06 Nov 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 55,868
06 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
17 Aug 2012 TM01 Termination of appointment of James Critchley as a director
06 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Dec 2011 AD01 Registered office address changed from Unit 5.01 Tea Buidling 56 Shoreditch High Street London E1 6JJ United Kingdom on 5 December 2011
22 Nov 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
17 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
23 Aug 2011 TM01 Termination of appointment of Russell Healey as a director
06 May 2011 AP01 Appointment of Mr Gino Daniel Maurice Dejaegher as a director
02 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 551 ca 2006 24/12/2010
12 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
01 Dec 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
01 Dec 2010 AD01 Registered office address changed from Unit 4.02 Tea Building 56 Shoreditch High Street London E1 6JJ on 1 December 2010
30 Nov 2010 CH01 Director's details changed for Mr Timothy John Carrigan on 7 August 2010
30 Nov 2010 CH01 Director's details changed for Mr James Critchley on 7 August 2010
25 Nov 2010 AA Group of companies' accounts made up to 31 December 2009