ADS ON THE MOVE LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Termination of appointment of Sean Joseph Connolly as a director on 2024-05-31 |
31/05/2431 May 2024 | Director's details changed for Mr Sean Joseph Connolly on 2024-05-31 |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
30/07/2330 July 2023 | Registered office address changed from 298 Limestone Road Belfast BT15 3AR to 296 Limestone Road Belfast BT15 3AR on 2023-07-30 |
30/07/2330 July 2023 | Confirmation statement made on 2023-04-13 with no updates |
13/07/2313 July 2023 | Compulsory strike-off action has been suspended |
13/07/2313 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Termination of appointment of John Cathal Connolly as a director on 2023-01-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/06/2114 June 2021 | Appointment of Mr Sean Connolly as a director on 2021-06-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
13/04/1613 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
02/06/152 June 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 6 KANSAS AVENUE BELFAST BT15 5AW |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
19/06/1419 June 2014 | DIRECTOR APPOINTED MR JOHN CATHAL CONNOLLY |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, SECRETARY JOANNA COSGRAVE |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOWRY |
07/06/147 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CATHAL CONNOLLY |
07/06/147 June 2014 | DIRECTOR APPOINTED MR JOHN LOWRY |
07/06/147 June 2014 | SECRETARY APPOINTED MRS JOANNA COSGRAVE |
31/05/1431 May 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 319A ANTRIM ROAD BELFAST ANTRIM BT15 5HQ NORTHERN IRELAND |
13/03/1313 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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