- Company Overview for A.D. SECURITIES LIMITED (00895691)
- Filing history for A.D. SECURITIES LIMITED (00895691)
- People for A.D. SECURITIES LIMITED (00895691)
- More for A.D. SECURITIES LIMITED (00895691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2024 | DS01 | Application to strike the company off the register | |
25 Mar 2024 | TM01 | Termination of appointment of John Hamish Mcgregor Darbyshire as a director on 25 March 2024 | |
25 Mar 2024 | TM02 | Termination of appointment of John Hamish Mcgregor Darbyshire as a secretary on 25 March 2024 | |
25 Mar 2024 | PSC07 | Cessation of John Hamish Mcgregor Darbyshire as a person with significant control on 25 March 2024 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
09 May 2023 | PSC01 | Notification of Keturah Mona Ellen Mcelroy as a person with significant control on 8 May 2023 | |
09 May 2023 | PSC07 | Cessation of John Anthony Charles Darbyshire as a person with significant control on 8 May 2023 | |
09 May 2023 | PSC01 | Notification of John Hamish Mcgregor Darbyshire as a person with significant control on 8 May 2023 | |
09 May 2023 | AP01 | Appointment of Mrs Keturah Mona Ellen Mcelroy as a director on 8 May 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of John Anthony Charles Darbyshire as a director on 26 April 2023 | |
30 Mar 2023 | AP01 | Appointment of Mr John Hamish Mcgregor Darbyshire as a director on 30 March 2023 | |
16 Mar 2023 | AP03 | Appointment of Mr John Hamish Mcgregor Darbyshire as a secretary on 2 March 2023 | |
15 Mar 2023 | TM02 | Termination of appointment of John Anthony Charles Darbyshire as a secretary on 9 October 2022 | |
03 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
12 Aug 2021 | AD01 | Registered office address changed from Firs Farm House Bilby Retford Nottinghamshire DN22 8JB to 42 Town Street 42 Town Street Sutton-Cum-Lound Retford Nottinghamshire DN22 8JT on 12 August 2021 | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
04 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 |