ADD 5019 LTD

Company Documents

DateDescription
30/07/2430 July 2024

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Confirmation statement made on 2023-06-11 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 Registered office address changed from , C/O Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN, England to Velocity Point Wreakes Lane Dronfield S18 1PN on 2021-03-02

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAGUE

View Document

16/04/1916 April 2019 CESSATION OF ALISTAIR DAVID JAMES HAGUE AS A PSC

View Document

15/04/1915 April 2019 COMPANY NAME CHANGED OMNI DIGITAL MARKETING LIMITED CERTIFICATE ISSUED ON 15/04/19

View Document

11/10/1811 October 2018 Registered office address changed from , Dunston Cottage, Dunston Hole Farm Dunston Road, Chesterfield, S41 9RL, England to Velocity Point Wreakes Lane Dronfield S18 1PN on 2018-10-11

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM DUNSTON COTTAGE, DUNSTON HOLE FARM DUNSTON ROAD CHESTERFIELD S41 9RL ENGLAND

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/06/1811 June 2018 Registered office address changed from , Unit 1, Dunston Hole Farm Dunston Road, Chesterfield, S41 9RL, England to Velocity Point Wreakes Lane Dronfield S18 1PN on 2018-06-11

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM UNIT 1, DUNSTON HOLE FARM DUNSTON ROAD CHESTERFIELD S41 9RL ENGLAND

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ALISTAIR DAVID JAMES HAGUE

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED MAMBO LEISURE LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

16/05/1516 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information