Advanced company searchLink opens in new window

ADSPV2 LTD

Company number 10292298

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
30 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
30 Jun 2020 PSC05 Change of details for Arkhi Developments Ltd as a person with significant control on 1 September 2019
20 Sep 2019 AD01 Registered office address changed from C/O Butterworth Barlow Prescot House 3 High Street Prescot L34 3LD England to Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG on 20 September 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
14 Aug 2018 PSC07 Cessation of Ian Humphreys as a person with significant control on 10 August 2018
14 Aug 2018 TM01 Termination of appointment of Ian Humphreys as a director on 10 August 2018
27 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
06 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 October 2017
25 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
25 Jul 2017 PSC02 Notification of Arkhi Developments Ltd as a person with significant control on 23 July 2016
25 Jul 2017 PSC01 Notification of Richard Marriott as a person with significant control on 1 February 2017
25 Jul 2017 PSC01 Notification of Ian Humphreys as a person with significant control on 1 February 2017
08 Feb 2017 AP01 Appointment of Mr Richard Marriott as a director on 1 February 2017
08 Feb 2017 AP01 Appointment of Mr Ian Humphreys as a director on 1 February 2017
08 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
20 Jan 2017 AD01 Registered office address changed from Hillcrest Cloudside Congleton Cheshire CW12 3QG United Kingdom to C/O Butterworth Barlow Prescot House 3 High Street Prescot L34 3LD on 20 January 2017
22 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-22
  • GBP 1