AD CONSULT LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 APPLICATION FOR STRIKING-OFF

View Document

14/11/1814 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EQ

View Document

22/08/1822 August 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMALIA DIACONU / 01/07/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMALIA DIACONU / 30/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MISS AMALIA DIACONU

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MOTYER

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MARK MOTYER

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company