ADSS CYBER SECURITY LIMITED
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
19/01/2419 January 2024 | Registered office address changed from PO Box 4385 12546008 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2024-01-19 |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
26/10/2326 October 2023 | Application to strike the company off the register |
27/09/2327 September 2023 | Registered office address changed to PO Box 4385, 12546008 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-27 |
06/09/236 September 2023 | Termination of appointment of Muhammad Aamir Siddiqui as a director on 2023-09-06 |
01/04/231 April 2023 | Confirmation statement made on 2023-04-01 with updates |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
10/03/2310 March 2023 | Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 2020-06-30 |
09/03/239 March 2023 | Director's details changed for Mr Muhammad Mashhood Ahmed on 2023-03-08 |
09/03/239 March 2023 | Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 2020-06-30 |
09/03/239 March 2023 | Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 2020-06-30 |
08/03/238 March 2023 | Cessation of Christopher Michael Phillips as a person with significant control on 2021-09-01 |
08/03/238 March 2023 | Director's details changed for Mr Muhammad Mashhood Ahmed on 2023-03-08 |
06/03/236 March 2023 | Director's details changed for Mr Muhammad Aamir Siddiqui on 2023-03-06 |
05/03/235 March 2023 | Appointment of Mr Muhammad Aamir Siddiqui as a director on 2023-03-03 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/02/2222 February 2022 | Director's details changed for Mr Christopher Michael Phillips on 2022-02-22 |
22/02/2222 February 2022 | Director's details changed for Mr Muhammad Mashhood Ahmed on 2022-02-22 |
22/02/2222 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-22 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-04-30 |
22/02/2222 February 2022 | Change of details for Mr Muhammad Mashhood Ahmed as a person with significant control on 2022-02-22 |
22/02/2222 February 2022 | Change of details for Mr Christopher Michael Phillips as a person with significant control on 2022-02-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/04/203 April 2020 | 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