Advanced company searchLink opens in new window

ADV DIGITAL LIMITED

Company number 06225712

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-06
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