A R ADVERTISING LIMITED

8 Blue Barns Business Park Old Ipswich Road 8 Blue Barns Business Park Old Ipswich Road, Colchester, CO7 7FX, Essex
StatusDISSOLVED
Company No.07796420
CategoryPrivate Limited Company
Incorporated04 Oct 2011
Age12 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 1 month, 12 days

SUMMARY

A R ADVERTISING LIMITED is an dissolved private limited company with number 07796420. It was incorporated 12 years, 7 months, 5 days ago, on 04 October 2011 and it was dissolved 1 year, 1 month, 12 days ago, on 28 March 2023. The company address is 8 Blue Barns Business Park Old Ipswich Road 8 Blue Barns Business Park Old Ipswich Road, Colchester, CO7 7FX, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Rosier

Change date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Rosier

Change date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Rosier

Change date: 2013-02-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Nov 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Taylor and Davis Limited

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: the Causeway Great Horkesley Colchester Essex CO6 4EJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Incorporation company

Date: 04 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 CONCRETE (SHROPSHIRE) LIMITED

THE WHITE BUNGALOW,BRIDGNORTH,WV16 6AT

Number:06814670
Status:ACTIVE
Category:Private Limited Company

COACH DISPLAYS LIMITED

21 THE POYNINGS,IVER,SL0 9DS

Number:02658369
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGE TO POWER LIMITED

3 ELM LANE,BRISTOL,BS6 6UE

Number:02578434
Status:ACTIVE
Category:Private Limited Company

L1 ZSSO LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11688985
Status:ACTIVE
Category:Private Limited Company

MEDIA INVESTMENT MANAGEMENT LTD.

THE GATE HOUSE CHELFORD ROAD,MACCLESFIELD,SK11 9AH

Number:07134410
Status:ACTIVE
Category:Private Limited Company

SLCM CLARITY LIMITED

15A HALL GATE,DONCASTER,DN1 3NA

Number:08843119
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