ADVANCED DIGITAL INNOVATION (UK) LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved following liquidation |
28/01/2528 January 2025 | Final Gazette dissolved following liquidation |
28/10/2428 October 2024 | Notice of move from Administration to Dissolution |
28/10/2428 October 2024 | Administrator's progress report |
30/05/2430 May 2024 | Administrator's progress report |
12/04/2412 April 2024 | Notice of appointment of a replacement or additional administrator |
12/04/2412 April 2024 | Notice of order removing administrator from office |
04/12/234 December 2023 | Administrator's progress report |
01/08/231 August 2023 | Notice of extension of period of Administration |
31/05/2331 May 2023 | Administrator's progress report |
15/12/2215 December 2022 | Notice of deemed approval of proposals |
23/11/2223 November 2022 | Statement of administrator's proposal |
21/11/2221 November 2022 | Registered office address changed from Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 2022-11-21 |
21/11/2221 November 2022 | Statement of affairs with form AM02SOA |
11/11/2211 November 2022 | Appointment of an administrator |
04/01/224 January 2022 | Change of share class name or designation |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Memorandum and Articles of Association |
04/01/224 January 2022 | Particulars of variation of rights attached to shares |
24/12/2124 December 2021 | Statement of capital following an allotment of shares on 2021-12-21 |
22/12/2122 December 2021 | Notification of Btl Group Limited as a person with significant control on 2021-12-21 |
22/12/2122 December 2021 | Cessation of Ian Robert Gomersall as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
11/08/2011 August 2020 | ALTER ARTICLES 20/07/2020 |
23/07/2023 July 2020 | DIRECTOR APPOINTED MR RICHARD JAMES MARLOW |
11/06/2011 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081813980002 |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
22/07/1922 July 2019 | ADOPT ARTICLES 27/06/2019 |
18/07/1918 July 2019 | 27/06/19 STATEMENT OF CAPITAL GBP 100358.50 |
11/07/1911 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081813980001 |
11/07/1911 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081813980003 |
02/07/192 July 2019 | DIRECTOR APPOINTED MR PHILIP JOHN WEBB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE |
20/12/1820 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081813980004 |
21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081813980003 |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | DIRECTOR APPOINTED MRS JUDITH JOANNE CLARKSON |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/10/1623 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
27/05/1627 May 2016 | PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 081813980002 |
17/05/1617 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081813980002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081813980001 |
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/09/1511 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | DIRECTOR APPOINTED MR MICHAEL JOHN OSBORNE |
21/08/1321 August 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/09/1213 September 2012 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
16/08/1216 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED DIGITAL INNOVATION (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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