ADAM AND YOUNGSON LTD

Company Documents

DateDescription
06/06/256 June 2025 Final Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

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

View Document

02/04/242 April 2024 Liquidators' statement of receipts and payments to 2024-01-23

View Document

02/02/232 February 2023 Appointment of a voluntary liquidator

View Document

02/02/232 February 2023 Statement of affairs

View Document

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

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Cessation of Kevin Barry Thorp as a person with significant control on 2021-05-14

View Document

25/06/2125 June 2021 Notification of Ross Adam as a person with significant control on 2021-05-14

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

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

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 01/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 01/12/2020

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 01/12/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 08/06/2020

View Document

29/06/2029 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY THORP / 08/06/2020

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093807830001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1928 November 2019 COMPANY NAME CHANGED GUERRILLA CREATIVE LTD CERTIFICATE ISSUED ON 28/11/19

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ROSS ANTHONY ADAM

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR DEAN SCOTT YOUNGSON

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR IAN JAMES THOMSON

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR KEVIN BARRY THORP

View Document

23/01/1523 January 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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