ADGOLD CONSULTANCY LIMITED

457 Southchurch Road, Southend-On-Sea, SS1 2PH, Essex, England
StatusACTIVE
Company No.09239609
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

ADGOLD CONSULTANCY LIMITED is an active private limited company with number 09239609. It was incorporated 9 years, 7 months, 18 days ago, on 29 September 2014. The company address is 457 Southchurch Road, Southend-on-sea, SS1 2PH, Essex, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Omasola Boyo

Change date: 2022-10-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Aniekan Umoren

Change date: 2022-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

New address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH

Old address: 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB England

Change date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Omasola Boyo

Change date: 2016-04-07

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Aniekan Umoren

Change date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Aniekan Umoren

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr David Omasola Boyo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

New address: 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB

Old address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mr David Omasola Boyo

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mrs Aniekan Umoren

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Old address: 46 Tensing Gardens Billericay Essex CM12 9JY United Kingdom

Change date: 2015-08-17

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER ASSOCIATES (FINCHLEY) LIMITED

C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS

Number:04982111
Status:ACTIVE
Category:Private Limited Company

BRICKS + TIMBER DEVELOPMENTS LTD

SUMMIT HOUSE,NEWPORT,NP20 5NT

Number:11884184
Status:ACTIVE
Category:Private Limited Company

C-GAS LIMITED

1 NASSIM COTTAGE,TENTERDEN,TN30 6DX

Number:04591134
Status:ACTIVE
Category:Private Limited Company

INNOLOOP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09689119
Status:ACTIVE
Category:Private Limited Company

LATAM ADVISORY PARTNERS LTD

4 CYGNET CLOSE CYGNET CLOSE,ORMSKIRK,L39 5QH

Number:10667677
Status:ACTIVE
Category:Private Limited Company

RUDDINGTON MANOR LIMITED

HIGSON & CO, WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:02963905
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