ADS4YOO LIMITED
Status | DISSOLVED |
Company No. | 07479482 |
Category | Private Limited Company |
Incorporated | 29 Dec 2010 |
Age | 13 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 22 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 12 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 26 May 2018
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 31 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Feb 2011
Action Date: 14 Feb 2011
Category: Capital
Type: SH01
Capital : 60 GBP
Date: 2011-02-14
Documents
Some Companies
17-19 STATION ROAD WEST,OXTED,RH8 9EE
Number: | 08896277 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21 SUDELEY GROVE,CAMBRIDGE,CB23 7XS
Number: | 07266481 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |