Advanced company searchLink opens in new window

AD-X LIMITED

Company number 07537858

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 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,012.5
08 Aug 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
07 Aug 2013 AP01 Appointment of Director Benoit Jean-Claude, Marie Fouilland as a director on 11 July 2013
06 Aug 2013 AP01 Appointment of Jean-Baptiste Marie Rudelle as a director on 11 July 2013
31 Jul 2013 AD01 Registered office address changed from Elm Farm St James Lane Halesworth Suffolk IP19 0HR England on 31 July 2013
19 Jul 2013 TM01 Termination of appointment of Philip Stephen Jones as a director on 11 July 2013
19 Jul 2013 TM01 Termination of appointment of David Jeremy Fieldhouse as a director on 11 July 2013
19 Jul 2013 TM01 Termination of appointment of David John Philippson as a director on 11 July 2013
19 Jul 2013 TM01 Termination of appointment of Paul Michael Hayton as a director on 11 July 2013
19 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot the shares 11/07/2013
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 1,012.50
15 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 SH06 Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 1,000
03 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jul 2013 SH03 Purchase of own shares.
13 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
25 Apr 2013 SH10 Particulars of variation of rights attached to shares
25 Apr 2013 SH02 Sub-division of shares on 8 April 2013
25 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 08/04/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
20 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
14 Aug 2012 AP01 Appointment of Dr Paul Michael Hayton as a director on 13 August 2012
15 Jun 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 May 2012