Advanced company searchLink opens in new window

ADPROMEDIA LIMITED

Company number 05292261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2012 DS01 Application to strike the company off the register
20 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
19 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
19 Dec 2010 CH01 Director's details changed for Christian Charles Mcmahon on 27 May 2010
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Jun 2010 AD01 Registered office address changed from 30 Ashlea Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NY England on 1 June 2010
31 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 28 February 2010
18 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Christian Charles Mcmahon on 21 November 2009
13 Nov 2009 AD01 Registered office address changed from The Elms 138 Walton Road Stockton Heath Warrington Cheshire WA4 6NS on 13 November 2009
30 Sep 2009 288a Director appointed christian charles mcmahon
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
14 Sep 2009 288b Appointment Terminated Director andrea mcmahon
05 Apr 2009 287 Registered office changed on 05/04/2009 from suite 23 st james court wilderspool causeway warrington cheshire WA4 6PS
05 Mar 2009 287 Registered office changed on 05/03/2009 from suite 7 st james court wilderspool causeway warrington cheshire WA4 6PS
05 Mar 2009 288b Appointment Terminated Director christian mcmahon
05 Mar 2009 288b Appointment Terminated Secretary christian mcmahon
18 Dec 2008 363a Return made up to 21/11/08; full list of members
18 Dec 2008 288c Director and Secretary's Change of Particulars / christian mcmahon / 21/11/2008 / HouseName/Number was: , now: the elms; Street was: the elms 138 walton road, now: 138 walton road; Occupation was: marketing, now: manager
01 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
08 May 2008 287 Registered office changed on 08/05/2008 from the elms 138 walton road stockton heath warrington cheshire WA4 6NS
21 Dec 2007 363a Return made up to 21/11/07; full list of members