- Company Overview for ADDING VALUE DIGITAL LIMITED (08711358)
- Filing history for ADDING VALUE DIGITAL LIMITED (08711358)
- People for ADDING VALUE DIGITAL LIMITED (08711358)
- Charges for ADDING VALUE DIGITAL LIMITED (08711358)
- Insolvency for ADDING VALUE DIGITAL LIMITED (08711358)
- More for ADDING VALUE DIGITAL LIMITED (08711358)
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) |
---|---|---|---|
30 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2019 | |
29 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 May 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ to Staverton Court Staverton Cheltenham GL51 0UX on 22 January 2018 | |
02 Jun 2017 | AD01 | Registered office address changed from Power House 1 Linkfield Road Isleworth Middlesex TW7 6QH England to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 2 June 2017 | |
26 May 2017 | LIQ02 | Statement of affairs | |
26 May 2017 | 600 | Appointment of a voluntary liquidator | |
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 7 March 2017
|
|
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | SH03 | Purchase of own shares. | |
28 Apr 2017 | TM01 | Termination of appointment of Ravinder Singh Punia as a director on 7 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | MR01 | Registration of charge 087113580001, created on 17 May 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
11 Apr 2016 | AD01 | Registered office address changed from Parkshot House 5, Kew Road Richmond Surrey TW9 2PR to Power House 1 Linkfield Road Isleworth Middlesex TW7 6QH on 11 April 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 57 Holly Road Twickenham Middlesex TW1 4HW to Parkshot House 5, Kew Road Richmond Surrey TW9 2PR on 10 February 2015 | |
04 Nov 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
13 Nov 2013 | AP01 | Appointment of Ms Tina Morris as a director | |
12 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 12 November 2013
|
|
12 Nov 2013 | AP01 | Appointment of Mr Ravinder Singh Punia as a director |