ADYG CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
| 27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
| 27/09/2427 September 2024 | Return of final meeting in a creditors' voluntary winding up |
| 24/08/2324 August 2023 | Registered office address changed from 7 Lytton Park Cobham KT11 2HB England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-08-24 |
| 24/08/2324 August 2023 | Resolutions |
| 24/08/2324 August 2023 | Resolutions |
| 24/08/2324 August 2023 | Appointment of a voluntary liquidator |
| 24/08/2324 August 2023 | Statement of affairs |
| 08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
| 08/08/238 August 2023 | Cessation of Daryl Gomersall as a person with significant control on 2023-07-08 |
| 08/08/238 August 2023 | Notification of Adelaide Gomersall as a person with significant control on 2023-08-08 |
| 06/07/236 July 2023 | Termination of appointment of Daryl Gomersall as a director on 2023-07-03 |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-08-31 |
| 29/06/2329 June 2023 | Registered office address changed from 7 Beech Court River Reach Teddington Middlesex TW11 9QW to 7 Lytton Park Cobham KT11 2HB on 2023-06-29 |
| 28/06/2328 June 2023 | Termination of appointment of Clifford Laurence Smith as a director on 2023-06-02 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 30/05/1930 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
| 26/10/1826 October 2018 | CESSATION OF ADELAIDE GEORGENA GOMERSALL AS A PSC |
| 26/10/1826 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DARYL GOMERSALL / 01/10/2018 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 21/03/1821 March 2018 | DIRECTOR APPOINTED CLIFFORD LAURENCE SMITH |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
| 13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS ADELAIDE GEORGENA GOMERSALL / 03/12/2017 |
| 13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DARYL GOMERSALL / 04/03/2018 |
| 13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL GOMERSALL / 04/03/2018 |
| 13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL GOMERSALL |
| 13/03/1813 March 2018 | DIRECTOR APPOINTED MR DARYL GOMERSALL |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 01/12/151 December 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 07/11/147 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 02/10/142 October 2014 | PREVSHO FROM 30/11/2014 TO 31/08/2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 08/03/148 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 14/11/1314 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELAIDE GEORGENA GOMERSALL / 08/11/2012 |
| 08/11/128 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
| 03/11/113 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/11/113 November 2011 | COMPANY NAME CHANGED AGOM CONSULTANCY LTD CERTIFICATE ISSUED ON 03/11/11 |
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