AD2000 PROPERTY SERVICES LTD

11 Sprowston Road 11 Sprowston Road, London, E7 9AD, England
StatusDISSOLVED
Company No.09508362
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 16 days

SUMMARY

AD2000 PROPERTY SERVICES LTD is an dissolved private limited company with number 09508362. It was incorporated 9 years, 1 month, 23 days ago, on 25 March 2015 and it was dissolved 2 years, 3 months, 16 days ago, on 01 February 2022. The company address is 11 Sprowston Road 11 Sprowston Road, London, E7 9AD, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2021

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-30

Psc name: Alan Millard

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2021

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Smith

Notification date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Alan Millard

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Smith

Appointment date: 2019-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Old address: Ground Floor 58 High Street Cheam Sutton Surrey SM3 8RW England

New address: 11 Sprowston Road Forest Gate London E7 9AD

Change date: 2021-12-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-29

Psc name: Alan Millard

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-29

Psc name: Ad2000 Group Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Mr Alan Millard

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

New address: Ground Floor 58 High Street Cheam Sutton Surrey SM3 8RW

Old address: 1 Palmerston Court 2-10 Palmerston Road Sutton SM1 4QL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-27

New address: 1 Palmerston Court 2-10 Palmerston Road Sutton SM1 4QL

Old address: 1 Palmerston Court 2-10 Palmerston Road Sutton SM1 4QL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2016

Action Date: 17 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-17

New address: 1 Palmerston Court 2-10 Palmerston Road Sutton SM1 4QL

Old address: 21 Sherbourne Cresent Carshalton SM5 1JU United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095083620001

Charge creation date: 2016-03-22

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUN THAT LTD

FLAT 2,LONDON,N1 3LS

Number:10212808
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS RHODES ELECTRICAL LIMITED

BROSNANS BIRKBY HOUSE,BRIGHOUSE,HD6 4JJ

Number:07782422
Status:ACTIVE
Category:Private Limited Company

EFFICIENT REWARD SOLUTIONS LIMITED

35 PORTREE DRIVE,HOLMES CHAPEL,CW4 7JB

Number:09236198
Status:ACTIVE
Category:Private Limited Company

FIRE AND IRON LIMITED

ROWHURST FORGE,LEATHERHEAD,KT22 0EN

Number:01617909
Status:ACTIVE
Category:Private Limited Company

GLOBAL DIALOGUE

17 OVAL WAY,LONDON,SE11 5RR

Number:05775827
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NN AERO CONSULTANTS LIMITED

MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:09145967
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