AD MERCHANDISE LIMITED
Status | ACTIVE |
Company No. | 06986570 |
Category | Private Limited Company |
Incorporated | 10 Aug 2009 |
Age | 14 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
AD MERCHANDISE LIMITED is an active private limited company with number 06986570. It was incorporated 14 years, 11 months, 24 days ago, on 10 August 2009. The company address is Trafford House Chester Road Trafford House Chester Road, Manchester, M32 0RS, England.
Company Fillings
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 23 Sep 2021
Action Date: 23 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-23
Psc name: Mr Amarijit Singh Nagra
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Change person director company with change date
Date: 21 Sep 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-23
Officer name: Mr Nicholas Green
Documents
Change person director company with change date
Date: 21 Sep 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-23
Officer name: Amarjit Singh Nagra
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-23
Old address: Paragon House 48 Seymour Grove Old Trafford Manchester M16 0LN England
New address: Trafford House Chester Road Stretford Manchester M32 0RS
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Green
Appointment date: 2020-09-11
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Mortgage satisfy charge full
Date: 14 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069865700002
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2020
Action Date: 27 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069865700002
Charge creation date: 2020-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 06 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 27 Sep 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-06
Psc name: Mr Amarijit Singh Nagra
Documents
Cessation of a person with significant control
Date: 27 Sep 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David George Moodie
Cessation date: 2018-04-06
Documents
Termination secretary company with name termination date
Date: 27 Sep 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David George Moodie
Termination date: 2018-04-06
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Moodie
Termination date: 2018-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-18
Psc name: Mr Amarijit Singh Nagra
Documents
Change to a person with significant control
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-18
Psc name: Mr David George Moodie
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-18
Officer name: Mr David George Moodie
Documents
Change person director company with change date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-18
Officer name: Amarjit Singh Nagra
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-18
Old address: 14th Floor, West Point 501 Chester Road Manchester M16 9HU
New address: Paragon House 48 Seymour Grove Old Trafford Manchester M16 0LN
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr David George Moodie
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change to a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr David George Moodie
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 16 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Amarjit Singh Nagra
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Change person director company with change date
Date: 15 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr David George Moodie
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Resolution
Date: 22 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-31
Old address: Trafford Plaza 73 Seymour Grove Old Trafford Manchester M16 0LD
New address: 14Th Floor, West Point 501 Chester Road Manchester M16 9HU
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mr David George Moodie
Documents
Change person secretary company with change date
Date: 29 Sep 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-25
Officer name: Mr David George Moodie
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Amarjit Singh Nagra
Documents
Legacy
Date: 27 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-09
Old address: C/O Howards Limited Newport House Newport Road Stafford Staffs ST16 1DA England
Documents
Capital allotment shares
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 1,000 GBP
Documents
Appoint person director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amarjit Singh Nagra
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed david george moodie
Documents
Legacy
Date: 17 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 12/08/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 17 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2010 to 31/12/2010
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rhys evans
Documents
Some Companies
C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA
Number: | 11116921 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
72 CAPEHILL,SMETHWICK,B66 4PB
Number: | 08378356 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORWELL HOUSE,HUNGERFORD,RG17 0NE
Number: | 10638560 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT19,BIRMINGHAM,B15 2GE
Number: | 10935788 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 SHEEP STREET,BICESTER,OX26 6LP
Number: | 06974505 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 09945355 |
Status: | ACTIVE |
Category: | Private Limited Company |