- Company Overview for ADST LIMITED (09644642)
- Filing history for ADST LIMITED (09644642)
- People for ADST LIMITED (09644642)
- Insolvency for ADST LIMITED (09644642)
- More for ADST LIMITED (09644642)
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) |
---|---|---|---|
04 Feb 2025 | RP10 | Address of person with significant control Mr Adrian Stevens changed to 09644642 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 February 2025 | |
04 Feb 2025 | RP09 | Address of officer Mr Adrian Charles Stevens changed to 09644642 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 February 2025 | |
03 Dec 2024 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Suite C Victoria House Bramhall Cheshire SK7 2BE on 3 December 2024 | |
29 Nov 2024 | LIQ02 | Statement of affairs | |
29 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Aug 2024 | PSC04 | Change of details for Mr Adrian Stevens as a person with significant control on 14 August 2024 | |
29 Aug 2024 | CH01 | Director's details changed for Mr Adrian Charles Stevens on 14 August 2024 | |
29 Aug 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT to 85 Great Portland Street First Floor London W1W 7LT on 29 August 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
03 Apr 2024 | RP05 | Registered office address changed to PO Box 4385, 09644642 - Companies House Default Address, Cardiff, CF14 8LH on 3 April 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Nov 2023 | AD01 |
Registered office address changed from Spaces 1650 Waterside Drive Arlington Business Park Theale, Reading RG7 4SA United Kingdom to 85 Great Portland Street London W1W 7LT on 9 November 2023
|
|
26 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mr Adrian Stevens as a person with significant control on 3 July 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Adrian Charles Stevens on 3 July 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Aug 2021 | AD01 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England to Spaces 1650 Waterside Drive Arlington Business Park Theale, Reading RG74SA on 21 August 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |