- Company Overview for A.D.G. CONSULTANCY LIMITED (03536797)
- Filing history for A.D.G. CONSULTANCY LIMITED (03536797)
- People for A.D.G. CONSULTANCY LIMITED (03536797)
- Charges for A.D.G. CONSULTANCY LIMITED (03536797)
- Insolvency for A.D.G. CONSULTANCY LIMITED (03536797)
- More for A.D.G. CONSULTANCY LIMITED (03536797)
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) |
---|---|---|---|
18 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Nov 2024 | AD01 | Registered office address changed from Floor 1 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF England to Brailey Hicks 13 Reynolds Park Plympton Plymouth United Kingdom PL7 4FE on 27 November 2024 | |
27 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2024 | LIQ02 | Statement of affairs | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
19 Aug 2022 | PSC04 | Change of details for a person with significant control | |
19 Aug 2022 | PSC04 | Change of details for a person with significant control | |
19 Aug 2022 | PSC05 | Change of details for Adg Consultancy Holdings Ltd as a person with significant control on 19 August 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Mr Dale Beeson on 19 August 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Mr Patrick John Deigan on 19 August 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
12 Jan 2022 | AD01 | Registered office address changed from Floor 4 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF England to Floor 1 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF on 12 January 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Philip David Burgess as a director on 6 April 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Marc Antony Nash as a director on 6 April 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Philip David Burgess as a secretary on 6 April 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates |