Advanced company searchLink opens in new window

AD349 LIMITED

Company number 09865111

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 TM01 Termination of appointment of Rajendra Patel as a director on 7 February 2018
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 PSC07 Cessation of Rajendra Patel as a person with significant control on 6 February 2018
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 CS01 Confirmation statement made on 9 November 2017 with updates
27 Oct 2017 PSC07 Cessation of Stewart Elkin as a person with significant control on 31 March 2017
27 Oct 2017 PSC01 Notification of Rajendra Patel as a person with significant control on 31 March 2017
17 Aug 2017 AP01 Appointment of Mr Rajendra Patel as a director on 31 March 2017
16 Aug 2017 TM01 Termination of appointment of Leo Martin Mariya Louis as a director on 30 March 2017
11 Aug 2017 TM01 Termination of appointment of Stewart Elkin as a director on 9 February 2017
11 Aug 2017 TM02 Termination of appointment of Tps Secretarial Services as a secretary on 9 February 2017
28 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Feb 2017 AP01 Appointment of Mr Leo Martin Mariya Louis as a director on 9 February 2017
09 Jan 2017 AD01 Registered office address changed from Vincent Court Hubert Street Birmingham West Midlands B6 4BA United Kingdom to 178C Slade Road Birmingham West Midlands B23 7RJ on 9 January 2017
07 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
23 Nov 2016 TM01 Termination of appointment of Hardi Abukari Salamatu as a director on 23 October 2016
23 Nov 2016 TM01 Termination of appointment of Shaquille Currithers as a director on 23 October 2016
14 Mar 2016 AP01 Appointment of Mr Shaquille Currithers as a director on 14 March 2016
09 Mar 2016 AP01 Appointment of Mr Hardi Abukari Salamatu as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Alicia Douglas as a director on 2 February 2016
11 Feb 2016 AP04 Appointment of Tps Secretarial Services as a secretary on 2 February 2016
10 Feb 2016 AP01 Appointment of Mr Stewart Elkin as a director on 2 February 2016
10 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted