ADAM AND YOUNGSON LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Final Gazette dissolved following liquidation |
06/06/256 June 2025 | Final Gazette dissolved following liquidation |
06/03/256 March 2025 | Return of final meeting in a creditors' voluntary winding up |
15/07/2415 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
02/04/242 April 2024 | Liquidators' statement of receipts and payments to 2024-01-23 |
02/02/232 February 2023 | Appointment of a voluntary liquidator |
02/02/232 February 2023 | Statement of affairs |
02/02/232 February 2023 | Registered office address changed from 7 Park Lane Business Centre Basford Nottingham NG6 0DW England to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2023-02-02 |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | Cessation of Kevin Barry Thorp as a person with significant control on 2021-05-14 |
25/06/2125 June 2021 | Notification of Ross Adam as a person with significant control on 2021-05-14 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
25/06/2125 June 2021 | Registered office address changed from 149 Church Street Burbage LE10 2DB to 7 Park Lane Business Centre Basford Nottingham NG6 0DW on 2021-06-25 |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 01/12/2020 |
10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 01/12/2020 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 01/12/2020 |
07/07/207 July 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 08/06/2020 |
29/06/2029 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
19/06/2019 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 08/06/2020 |
09/01/209 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 093807830001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
28/11/1928 November 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/11/1928 November 2019 | COMPANY NAME CHANGED GUERRILLA CREATIVE LTD CERTIFICATE ISSUED ON 28/11/19 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
22/07/1522 July 2015 | DIRECTOR APPOINTED MR ROSS ANTHONY ADAM |
22/07/1522 July 2015 | DIRECTOR APPOINTED MR DEAN SCOTT YOUNGSON |
23/01/1523 January 2015 | SECRETARY APPOINTED MR IAN JAMES THOMSON |
23/01/1523 January 2015 | DIRECTOR APPOINTED MR KEVIN BARRY THORP |
23/01/1523 January 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
23/01/1523 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
09/01/159 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/01/159 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADAM AND YOUNGSON LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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