Advanced company searchLink opens in new window

THE A&DC GROUP LTD

Company number 05566781

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
11 Apr 2018 PSC08 Notification of a person with significant control statement
05 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
23 Nov 2017 PSC07 Cessation of Nigel Edward Povah as a person with significant control on 5 June 2017
31 Oct 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Psi, 4B Archway House Melbourn Street Royston Herts SG8 7BX on 31 October 2017
11 Jul 2017 AA Accounts for a small company made up to 31 March 2017
05 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
08 Jun 2017 TM02 Termination of appointment of Gillian Anne Povah as a secretary on 5 June 2017
08 Jun 2017 TM01 Termination of appointment of Shane Andrew John Mc Garrigle as a director on 5 June 2017
08 Jun 2017 TM01 Termination of appointment of Nigel Edward Povah as a director on 5 June 2017
08 Jun 2017 AP01 Appointment of Mr Jeffrey Moxie as a director on 5 June 2017
08 Jun 2017 AP01 Appointment of Mr Stephen Tapp as a director on 5 June 2017
07 Jun 2017 AP01 Appointment of Mr Anthony Neal Brice as a director on 5 June 2017
07 Jun 2017 AD01 Registered office address changed from 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to 20-22 Bedford Row London WC1R 4JS on 7 June 2017
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
02 Oct 2016 AA Accounts for a small company made up to 31 March 2016
12 Feb 2016 MA Memorandum and Articles of Association
15 Jan 2016 SH10 Particulars of variation of rights attached to shares
15 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 114
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2015 AA Full accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 111