AD INV LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

19/10/2219 October 2022 Director's details changed for Edward Fells on 2022-10-19

View Document

24/03/2224 March 2022 Full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / ALLIED DOMECQ (HOLDINGS) LIMITED / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM CHIVAS HOUSE 72 CHANCELLORS ROAD LONDON W6 9RS

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACNAB / 13/05/2020

View Document

17/03/2017 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/01/206 January 2020 DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY AILSA MAPPLEBECK

View Document

28/05/1928 May 2019 SECRETARY APPOINTED ALEXANDER HUGH SMILEY

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS AMANDA HAMILTON-STANLEY

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FITZSIMONS

View Document

09/05/189 May 2018 COMPANY NAME CHANGED ALLIED DOMECQ INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/05/18

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR HERVE FETTER

View Document

01/09/171 September 2017 DIRECTOR APPOINTED VINCENT TURPIN

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 220715723

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/12/1323 December 2013 SECRETARY APPOINTED AILSA MARY ROBERTSON MAPPLEBECK

View Document

07/11/137 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PORTA

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/11/1223 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 215966708

View Document

08/11/128 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR AZIZ JETHA

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/11/117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY STUART MACNAB

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY JANE EGAN

View Document

09/11/109 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/02/109 February 2010 ARTICLES OF ASSOCIATION

View Document

09/02/109 February 2010 ADOPT ARTICLES 14/12/2009

View Document

12/11/0912 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR EMMANUEL BABEAU

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED STUART MACNAB

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED HERVE DENIS MICHEL FETTER

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/03/0811 March 2008 SECRETARY APPOINTED STUART MACNAB

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 AUDITOR'S RESIGNATION

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AR

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 £ NC 13000000/163000000 14

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 14/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/016 September 2001 S386 DISP APP AUDS 20/08/01

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 S366A DISP HOLDING AGM 21/08/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 24 PORTLAND PLACE LONDON W1N 4BB

View Document

01/12/991 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/02/9725 February 1997 AUDITOR'S RESIGNATION

View Document

15/11/9615 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ACCOUNTING REF. DATE EXT FROM 01/03 TO 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 SECRETARY RESIGNED

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED ALLIED-DOMECQ INVESTMENTS LIMITE D CERTIFICATE ISSUED ON 11/10/94

View Document

27/09/9427 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9416 September 1994 COMPANY NAME CHANGED ALLIED-LYONS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/09/94

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 05/03/94

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 06/03/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 NEW SECRETARY APPOINTED

View Document

09/11/929 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 07/03/92

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: PO BOX 62 ALLIED HOUSE, 158, ST JOHN STREET, LONDON EC1P 1DX

View Document

06/11/896 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 04/03/89

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 05/03/88

View Document

20/09/8820 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 07/03/87

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

19/08/8619 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 GAZETTABLE DOCUMENT

View Document

06/04/616 April 1961 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/61

View Document

11/06/5711 June 1957 CERTIFICATE OF INCORPORATION

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