- Company Overview for A&D CONSTRUCTION LONDON LTD (09399867)
- Filing history for A&D CONSTRUCTION LONDON LTD (09399867)
- People for A&D CONSTRUCTION LONDON LTD (09399867)
- More for A&D CONSTRUCTION LONDON LTD (09399867)
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) |
---|---|---|---|
15 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2022 | DS01 | Application to strike the company off the register | |
24 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
02 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
17 Oct 2018 | CH01 | Director's details changed for Mr Aleksandar Madari on 1 September 2016 | |
17 Oct 2018 | PSC04 | Change of details for Mr Aleksandar Madari as a person with significant control on 17 October 2018 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr Aleksandar Madari on 2 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 1 February 2017 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
09 Feb 2016 | AD01 | Registered office address changed from Catalyst House 720 Centennial Court, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY United Kingdom to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 9 February 2016 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|