ALLIANCE DIGITAL MEDIA SOLUTIONS LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

02/10/232 October 2023 Application to strike the company off the register

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

06/02/236 February 2023 Registered office address changed from 2B Lanseer Road London N19 4JZ England to 459 Archway Road Highgate London N6 4HT on 2023-02-06

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

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

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 67 FLAT 1 HIGHBURY PARK LONDON LONDON UK N5 1UA UNITED KINGDOM

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR YOUSEF JOWAHEER / 26/02/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

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

View Accounts

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM FLAT E 139 STATION ROAD FINCHLEY CHURCH END LONDON N3 2SP UNITED KINGDOM

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MISS ANOUCHKA SONIA JANKOO

View Document

21/09/1821 September 2018 SECRETARY APPOINTED MISS ANOUCHKA SONIA JANKOO

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR YOUSEF JOWAHEER / 20/09/2018

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR YOUSEF JOWAHEER

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY YOUSEF JOWAHEER

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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