Advanced company searchLink opens in new window

ADDING VALUE DIGITAL LIMITED

Company number 08711358

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
02 May 2017 SH06 Cancellation of shares. Statement of capital on 7 March 2017
  • GBP 850
02 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
12 Nov 2013 AP01 Appointment of Mr Ravinder Singh Punia as a director