- Company Overview for ADS (ALL DIGITAL SOLUTIONS) LTD (09436581)
- Filing history for ADS (ALL DIGITAL SOLUTIONS) LTD (09436581)
- People for ADS (ALL DIGITAL SOLUTIONS) LTD (09436581)
- Insolvency for ADS (ALL DIGITAL SOLUTIONS) LTD (09436581)
- More for ADS (ALL DIGITAL SOLUTIONS) LTD (09436581)
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) |
---|---|---|---|
18 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2021 | AD01 | Registered office address changed from Unit 8 River Mill Safe Store Park Road Dukinfield SK16 5LR England to Greggs Building, 1 Booth Street Manchester M2 4DU on 28 April 2021 | |
13 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | LIQ02 | Statement of affairs | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Jan 2021 | AD01 | Registered office address changed from Office 7, 1st Flr Haslem House Chorley Old Road Bolton BL1 3AS England to Unit 8 River Mill Safe Store Park Road Dukinfield SK16 5LR on 29 January 2021 | |
24 Jun 2020 | AD01 | Registered office address changed from 1074 Stockport Road Manchester M19 2SU England to Office 7, 1st Flr Haslem House Chorley Old Road Bolton BL1 3AS on 24 June 2020 | |
05 May 2020 | AD01 | Registered office address changed from Radius House 51 Clarendon Road 4th Floor Watford Hertfordshire WD17 1HP England to 1074 Stockport Road Manchester M19 2SU on 5 May 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Mr Syed Adil on 28 June 2018 | |
10 May 2018 | AD01 | Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Radius House 51 Clarendon Road 4th Floor Watford Hertfordshire WD17 1HP on 10 May 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
11 Nov 2016 | AD01 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 11 November 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|