- Company Overview for AAD CREATIVE LIMITED (05609853)
- Filing history for AAD CREATIVE LIMITED (05609853)
- People for AAD CREATIVE LIMITED (05609853)
- More for AAD CREATIVE LIMITED (05609853)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2016 | DS01 | Application to strike the company off the register | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
15 Sep 2014 | AD01 | Registered office address changed from Office 7 Unit 4 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 2 Chapel Close Stradbroke Eye Suffolk IP21 5JU on 15 September 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AD01 | Registered office address changed from 19/20 Fortress Close Brome Industrial Estate Brome Suffolk IP23 7HN England on 8 November 2013 | |
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 8 October 2013
|
|
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | CERTNM |
Company name changed aluminium fabrication & design LIMITED\certificate issued on 16/10/13
|
|
16 Oct 2013 | CONNOT | Change of name notice | |
11 Oct 2013 | AP01 | Appointment of Mr Barry Charles Richell as a director | |
11 Oct 2013 | AP01 | Appointment of Mr Mark James Stead as a director | |
22 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
02 Nov 2011 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 2 November 2011 | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |