Advanced company searchLink opens in new window

ADB LEISURE MANAGEMENT SERVICES LIMITED

Company number 06640564

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2015 DS01 Application to strike the company off the register
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
16 Jul 2014 TM01 Termination of appointment of Beverley Bourne as a director on 1 April 2014
02 May 2014 AD01 Registered office address changed from 12 Mount End Mount End Theydon Mount Epping Essex CM16 7PS England on 2 May 2014
02 May 2014 CH01 Director's details changed for Mr Andrew Dean Bourne on 1 May 2014
02 May 2014 CH03 Secretary's details changed for Mr Andrew Dean Bourne on 1 May 2014
16 Apr 2014 AD01 Registered office address changed from 39 Morgan Crescent Theydon Bois Epping Essex CM16 7DU England on 16 April 2014
23 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
18 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
29 Jul 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
13 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Jul 2011 CERTNM Company name changed the vibe studios LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
18 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
30 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
25 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mrs Beverley Bourne on 1 January 2010
20 Aug 2009 363a Return made up to 08/07/09; full list of members
13 Jul 2009 AA Accounts for a dormant company made up to 30 June 2009
07 Jul 2009 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
08 Jul 2008 NEWINC Incorporation