- Company Overview for ADV DIGITAL LIMITED (06225712)
- Filing history for ADV DIGITAL LIMITED (06225712)
- People for ADV DIGITAL LIMITED (06225712)
- Insolvency for ADV DIGITAL LIMITED (06225712)
- More for ADV DIGITAL LIMITED (06225712)
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) |
---|---|---|---|
24 Jun 2024 | AD01 | Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024 | |
26 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2024 | |
30 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2023 | AD01 | Registered office address changed from Suite E2 2nd Floor, the Octagon Middleborough Colchester CO1 1TG England to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2023 | |
20 Mar 2023 | LIQ02 | Statement of affairs | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
19 May 2020 | CH01 | Director's details changed for Susan Jayne Gibson on 19 May 2020 | |
19 May 2020 | CH01 | Director's details changed for Mr Steven Clark Gibson on 19 May 2020 | |
19 May 2020 | CH03 | Secretary's details changed for Sue Gibson on 19 May 2020 | |
19 May 2020 | PSC04 | Change of details for Mr Steven Clark Gibson as a person with significant control on 19 May 2020 | |
19 May 2020 | PSC04 | Change of details for Sue Gibson as a person with significant control on 19 May 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
17 May 2019 | CH01 | Director's details changed for Sue Gibson on 17 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
24 Jan 2018 | AD01 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Suite E2 2nd Floor, the Octagon Middleborough Colchester CO1 1TG on 24 January 2018 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 |