AD DEVELOP LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

29/09/2129 September 2021 Previous accounting period extended from 2020-09-29 to 2021-03-31

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

12/12/1812 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 30/09/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 NOTIFICATION OF PSC STATEMENT ON 23/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF STEPHEN HAIGH AS A PSC

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM AD DEVELOP 63-65 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AL ENGLAND

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR PAUL JOHN WILKINSON

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR ADAM LEWIS SCOTT

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR ALAN WHITTINGHAM

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/09/1623 September 2016 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