- Company Overview for AD VENTURE TV LIMITED (08823283)
- Filing history for AD VENTURE TV LIMITED (08823283)
- People for AD VENTURE TV LIMITED (08823283)
- Charges for AD VENTURE TV LIMITED (08823283)
- Insolvency for AD VENTURE TV LIMITED (08823283)
- More for AD VENTURE TV LIMITED (08823283)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | |
15 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2015 | |
12 Dec 2014 | AD01 | Registered office address changed from C/O Clever Accounts Carrwood Park Selby Road Leeds Yorkshire LS15 4LG United Kingdom to 3-5 Rickmansworth Road Watford WD18 0GX on 12 December 2014 | |
11 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2014 | TM01 | Termination of appointment of Robert John Haynes as a director on 3 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of David Leonard Prais as a director on 3 June 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from C/O Clever Accounts Carrwood Road Selby Road Leeds Yorkshire LS15 4LG United Kingdom on 2 April 2014 | |
28 Mar 2014 | AD01 | Registered office address changed from 8 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 28 March 2014 | |
25 Mar 2014 | AP01 | Appointment of David Leonard Prais as a director | |
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
21 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
21 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2014 | MR01 | Registration of charge 088232830001 | |
20 Dec 2013 | NEWINC |
Incorporation
|