ADO CONCEPTS LTD.

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

09/09/179 September 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TAYLOR

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED GLOBAL ADVENTURE NETWORK LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER WALKER / 15/05/2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR BEN TAYLOR

View Document

14/11/1414 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 100 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

28/02/1228 February 2012 DISS40 (DISS40(SOAD))

View Document

27/02/1227 February 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR TOM PICKTHORN

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR TOM PICKTHORN

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED THOMAS ALEXANDER WALKER

View Document

30/03/1030 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

30/03/1030 March 2010 SUB-DIVISION 10/03/10

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED FRIARS 2009 LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

26/03/1026 March 2010 ML 28 REMOVING FORMSH01 ON WRONG CO

View Document

25/03/1025 March 2010 ML28 FILED. FORM AD01 ENTERED ON COMPANY 07045711 IN ERROR

View Document

23/03/1023 March 2010 10/03/2010

View Document

23/03/1023 March 2010 CHANGE OF NAME 10/03/2010

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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