Advanced company searchLink opens in new window

AD101 LTD

Company number 05591783

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)
28 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 L64.07 Completion of winding up
02 Sep 2014 COCOMP Order of court to wind up
19 Jun 2014 AD01 Registered office address changed from 180 Foxley Lane Purley Surrey CR8 3NF England on 19 June 2014
25 Mar 2014 CERTNM Company name changed arquila LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
18 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
06 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Mar 2013 TM02 Termination of appointment of James Smith as a secretary
13 Mar 2013 TM01 Termination of appointment of Brian Robinson as a director
13 Mar 2013 TM01 Termination of appointment of Gregory Kok as a director
30 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from 3 Hillcroft Avenue Purley Surrey United Kingdom CR8 3DJ United Kingdom on 28 October 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Dec 2010 AP01 Appointment of Mr Gregory Steven Kok as a director
02 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Brian Leo Robinson on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Brent Leo Robinson on 1 October 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Feb 2009 288a Director appointed brian leo robinson
07 Jan 2009 288b Appointment terminated director alan mann