ADS4YOO LIMITED

C/O Inquesta Corporate Recovery & Insolvency St John's Terrace C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, Manchester, M26 1LS
StatusDISSOLVED
Company No.07479482
CategoryPrivate Limited Company
Incorporated29 Dec 2010
Age13 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution22 Sep 2021
Years2 years, 8 months, 8 days

SUMMARY

ADS4YOO LIMITED is an dissolved private limited company with number 07479482. It was incorporated 13 years, 5 months, 1 day ago, on 29 December 2010 and it was dissolved 2 years, 8 months, 8 days ago, on 22 September 2021. The company address is C/O Inquesta Corporate Recovery & Insolvency St John's Terrace C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, Manchester, M26 1LS.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-13

New address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS

Old address: Chancellors House Brampton Lane Hendon London NW4 4AB England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Alexander Moodie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

New address: Chancellors House Brampton Lane Hendon London NW4 4AB

Old address: 45 Ealing Road Wembley Middlesex HA0 4BA England

Change date: 2019-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Moodie

Change date: 2018-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2015

Action Date: 06 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074794820001

Charge creation date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-13

Officer name: Mr Alexander Moodie

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Richard Lloyd

Appointment date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary David Scorah

Appointment date: 2015-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-28

New address: 45 Ealing Road Wembley Middlesex HA0 4BA

Old address: 382 Aston Lane Witton B6 6QN

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Gerald Edwin Pountney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2011

Action Date: 14 Feb 2011

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2011-02-14

Documents

View document PDF

Incorporation company

Date: 29 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOUSTIC WINDOWS LTD

17-19 STATION ROAD WEST,OXTED,RH8 9EE

Number:08896277
Status:ACTIVE
Category:Private Limited Company

ALIX PROPERTY MANAGEMENT LTD

35 BECK ROAD 35 BECK ROAD,BROUGH,HU15 2JH

Number:10496783
Status:ACTIVE
Category:Private Limited Company

ATLAS MANAGEMENT SOLUTIONS LTD

WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:09903547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AW TAX LIMITED

21 SUDELEY GROVE,CAMBRIDGE,CB23 7XS

Number:07266481
Status:ACTIVE
Category:Private Limited Company

COLBURN GRANGE LIMITED

COLBURN GRANGE FARM,CATTERICK GARRISON,DL9 4LR

Number:10602718
Status:ACTIVE
Category:Private Limited Company

SIR ROBERT PEEL PUBLIC HOUSE LIMITED

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:10414501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source