Advanced company searchLink opens in new window

A&D LEISURE AND HOSPITALITY LIMITED

Company number 10112723

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
06 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
28 Apr 2019 CS01 Confirmation statement made on 12 September 2018 with no updates
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 AA Micro company accounts made up to 30 April 2018
20 Jun 2018 TM01 Termination of appointment of Miriam Naidu as a director on 19 June 2018
14 May 2018 CS01 Confirmation statement made on 7 April 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
20 Oct 2017 AD01 Registered office address changed from 4 Kerswell Drive Solihull West Midlands B90 4PE England to The Red Lion 11 Coventry Road Coleshill Birmingham B46 3BB on 20 October 2017
01 Jun 2017 CS01 Confirmation statement made on 7 April 2017 with updates
12 May 2017 TM01 Termination of appointment of Karen Mcdermott as a director on 11 April 2017
12 May 2017 TM01 Termination of appointment of Dean Mcdermott as a director on 11 April 2017
08 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted