- Company Overview for ADGOLD CONSULTANCY LIMITED (09239609)
- Filing history for ADGOLD CONSULTANCY LIMITED (09239609)
- People for ADGOLD CONSULTANCY LIMITED (09239609)
- More for ADGOLD CONSULTANCY LIMITED (09239609)
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) |
---|---|---|---|
17 Jun 2024 | TM01 | Termination of appointment of Aniekan Umoren as a director on 29 March 2024 | |
08 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2023 | DS01 | Application to strike the company off the register | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
19 Oct 2022 | PSC04 | Change of details for Mr David Omasola Boyo as a person with significant control on 19 October 2022 | |
19 Oct 2022 | PSC04 | Change of details for Mrs Aniekan Umoren as a person with significant control on 19 October 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 19 October 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
15 Jun 2021 | AA01 | Current accounting period extended from 31 July 2021 to 30 November 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
05 May 2021 | PSC04 | Change of details for Mr David Omasola Boyo as a person with significant control on 7 April 2016 | |
05 May 2021 | PSC04 | Change of details for Ms Aniekan Umoren as a person with significant control on 7 April 2016 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
15 Apr 2020 | PSC04 | Change of details for Ms Aniekan Umoren as a person with significant control on 1 March 2020 | |
15 Apr 2020 | PSC04 | Change of details for Mr David Omasola Boyo as a person with significant control on 1 March 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Oct 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 July 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
08 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
08 Oct 2018 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB on 8 October 2018 |