Advanced company searchLink opens in new window

AD MANAGEMENT LIMITED

Company number 11970185

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2023 DS01 Application to strike the company off the register
04 Jul 2023 AA Micro company accounts made up to 26 April 2022
03 Apr 2023 AA01 Previous accounting period shortened from 27 April 2022 to 26 April 2022
03 Jan 2023 AA01 Previous accounting period shortened from 28 April 2022 to 27 April 2022
21 Jul 2022 AA Micro company accounts made up to 28 April 2021
19 Jul 2022 TM01 Termination of appointment of Mohamad Mashal as a director on 1 January 2022
30 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
21 Apr 2022 AA01 Previous accounting period shortened from 29 April 2021 to 28 April 2021
23 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
08 Jan 2022 AD01 Registered office address changed from 41 41 Lancaster House London TW7 5FJ United Kingdom to 41 Lancaster House Borough Road Isleworth TW7 5FJ on 8 January 2022
10 Dec 2021 CERTNM Company name changed ad managment LIMITED\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-29
05 Dec 2021 AD01 Registered office address changed from 41 Lancaster House London TW7 5FJ England to 41 41 Lancaster House London TW7 5FJ on 5 December 2021
05 Dec 2021 AD01 Registered office address changed from Caerleon House Caerleon House Cleppa Park Newport Gwent NP10 8BA United Kingdom to 41 41 Lancaster House London TW7 5FJ on 5 December 2021
03 Sep 2021 CH01 Director's details changed for Mr Amr Danyaal Mashal on 3 September 2021
03 Sep 2021 AD01 Registered office address changed from 4 Essian Street London E1 4QE England to Caerleon House Caerleon House Cleppa Park Newport Gwent NP10 8BA on 3 September 2021
03 Sep 2021 AP01 Appointment of Mr Mohamad Mashal as a director on 20 June 2021
15 Jun 2021 TM01 Termination of appointment of Mohamad Mashal as a director on 10 June 2021
08 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
28 Apr 2021 AP01 Appointment of Mr Mohamad Mashal as a director on 20 April 2021
02 Mar 2021 TM01 Termination of appointment of Mohamad Mashal as a director on 15 February 2021
06 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
08 Apr 2020 AP01 Appointment of Mr Mohamad Mashal as a director on 1 February 2020