Advanced company searchLink opens in new window

ADVERTISING LOYALTY UK LTD

Company number 07224879

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)
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
12 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Mar 2016 4.68 Liquidators' statement of receipts and payments to 16 November 2015
04 Mar 2016 4.20 Statement of affairs with form 4.19
04 Mar 2016 600 Appointment of a voluntary liquidator
09 Feb 2016 OC S1096 Court Order to Rectify
18 Nov 2015 AD01 Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015
05 Feb 2015 AD01 Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 5 February 2015
16 Dec 2014 AD01 Registered office address changed from The Laxmi Building 57 Bermondsey Street London SE1 3XJ to Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 16 December 2014
27 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-17
06 Nov 2014 TM01 Termination of appointment of Mark Albert Michael Brandon as a director on 31 October 2014
01 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2014 TM01 Termination of appointment of Martin Pugh as a director on 17 September 2014
08 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 758.72
18 Aug 2014 TM01 Termination of appointment of Giles Robert Brand as a director on 18 August 2014
25 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-25
  • GBP 2,892,402.399392
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,886,634.569392
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,886,634.59
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 539.41
10 Mar 2014 AP01 Appointment of Mr Mark Albert Michael Brandon as a director
17 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2014 AP01 Appointment of Mr Martin Pugh as a director