- Company Overview for ADA GLOBAL LTD (05541956)
- Filing history for ADA GLOBAL LTD (05541956)
- People for ADA GLOBAL LTD (05541956)
- Charges for ADA GLOBAL LTD (05541956)
- More for ADA GLOBAL LTD (05541956)
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) |
---|---|---|---|
16 Apr 2019 | CH04 | Secretary's details changed for Olswang Cosec Limited on 1 May 2017 | |
08 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
07 Aug 2018 | AP01 | Appointment of Ms Kathryn Le Gassick as a director on 31 July 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 | |
25 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
|
|
20 Jun 2018 | ANNOTATION |
Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
|
|
08 Jan 2018 | AA | Accounts for a dormant company made up to 29 September 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
24 Aug 2017 | PSC05 | Change of details for Warner Music Uk Limited as a person with significant control on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
27 Sep 2016 | TM02 | Termination of appointment of Susan Jeanne Tully as a secretary on 30 November 2006 | |
27 Sep 2016 | TM01 | Termination of appointment of Susan Jeanne Tully as a director on 30 November 2006 | |
25 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 25 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | CH01 | Director's details changed for Mr Christopher John Ancliff on 1 January 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Roger Denys Booker on 1 January 2015 | |
18 Aug 2015 | AUD | Auditor's resignation | |
14 Aug 2015 | AUD | Auditor's resignation | |
19 Apr 2015 | AP01 | Appointment of Peter David Breeden as a director on 26 March 2015 | |
12 Apr 2015 | CH01 | Director's details changed for Mr Christopher John Ancliff on 9 January 2015 | |
16 Mar 2015 | AA | Accounts for a dormant company made up to 26 September 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
14 Apr 2014 | TM01 | Termination of appointment of Jonathan Cross as a director |