- Company Overview for ADA VENTURES LTD (08385893)
- Filing history for ADA VENTURES LTD (08385893)
- People for ADA VENTURES LTD (08385893)
- Charges for ADA VENTURES LTD (08385893)
- More for ADA VENTURES LTD (08385893)
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) |
---|---|---|---|
16 Apr 2018 | PSC07 | Cessation of Steven Englander as a person with significant control on 16 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
26 Mar 2018 | PSC01 | Notification of Anthony Gerald Hirsch as a person with significant control on 26 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Hayden Hewitt as a director on 22 March 2018 | |
22 Mar 2018 | AP03 | Appointment of Mr Hayden Hewitt as a secretary on 22 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Anthony Gerald Hirsch as a director on 20 March 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Sep 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from 43-45 North St 43-45 North St 43-45 North St Manchester England M88RE England to 43-45 North St Manchester England M88RE on 8 June 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB England to 43-45 North St 43-45 North St 43-45 North St Manchester England M88RE on 8 June 2016 | |
08 Jun 2016 | CERTNM |
Company name changed beyond vision solutions LTD\certificate issued on 08/06/16
|
|
02 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
16 Nov 2015 | AD01 | Registered office address changed from Office 3 40-46 Ashton Old Road Manchester M12 6LP to Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB on 16 November 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
22 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2013 | NEWINC |
Incorporation
|