AD BUSINESS ADVISERS LIMITED
Status | DISSOLVED |
Company No. | 08202259 |
Category | Private Limited Company |
Incorporated | 05 Sep 2012 |
Age | 11 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2021 |
Years | 2 years, 11 months, 3 days |
SUMMARY
AD BUSINESS ADVISERS LIMITED is an dissolved private limited company with number 08202259. It was incorporated 11 years, 10 months, 1 day ago, on 05 September 2012 and it was dissolved 2 years, 11 months, 3 days ago, on 03 August 2021. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-22
Psc name: Mr Peter Steven Ormerod
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-22
Officer name: Mr Peter Steven Ormerod
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Change to a person with significant control
Date: 26 Jul 2018
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-25
Psc name: Mr Peter Steven Ormerod
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Steven Ormerod
Cessation date: 2016-09-30
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-25
Officer name: Mr Peter Steven Ormerod
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Steven Ormerod
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts amended with made up date
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 11 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Certificate change of name company
Date: 26 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oakley 128 ad LIMITED\certificate issued on 26/09/12
Documents
Some Companies
ABBOTSOUND DEVELOPMENTS LIMITED
C/O UHY HACKER YOUNG,79 OXFORD STREET MANCHESTER,M1 6HT
Number: | 04472927 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09435226 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 34 MUNSONS PLACE,THETFORD,IP26 4DF
Number: | 11959785 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LYNDHURST COURT,LONDON,SM2 6SR
Number: | 06698172 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 AMHERST CRESCENT,HOVE,BN3 7ER
Number: | OC362498 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FINANCE DEPARTMENT SALISBURY DISTRICT HOSPITAL,SALISBURY,SP2 8BJ
Number: | 09496424 |
Status: | ACTIVE |
Category: | Private Limited Company |