- Company Overview for ADLUDIO LIMITED (08227542)
- Filing history for ADLUDIO LIMITED (08227542)
- People for ADLUDIO LIMITED (08227542)
- Charges for ADLUDIO LIMITED (08227542)
- More for ADLUDIO LIMITED (08227542)
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) |
---|---|---|---|
13 Sep 2016 | MR04 | Satisfaction of charge 082275420001 in full | |
27 Apr 2016 | MR01 | Registration of charge 082275420001, created on 25 April 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
23 Oct 2015 | MA | Memorandum and Articles of Association | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
16 Oct 2015 | TM01 | Termination of appointment of Peter James Wilton as a director on 1 October 2015 | |
25 Sep 2015 | AP01 | Appointment of Director Suranga Chandratillake as a director on 24 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Russell Christopher Franklin Buckley as a director on 24 September 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from Sweeps Building 6 - 7 st. Cross Street London EC1N 8UA to 1 Hardwick Street Hardwick Street London EC1R 4RB on 15 September 2015 | |
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
19 Jan 2015 | AP01 | Appointment of Mr Peter James Wilton as a director on 15 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Paul Coggins as a director on 15 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Damien John Patrick Lane as a director on 15 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Andrew John Williams as a director on 31 December 2014 | |
07 Nov 2014 | CERTNM |
Company name changed future ad labs LIMITED\certificate issued on 07/11/14
|
|
14 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | CH01 | Director's details changed for Mr Andrew John Williams on 1 September 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Mrs Eileen Burbidge on 1 September 2014 |