Download leads from Nexok and grow your business. Find out more

ADA Independent Financial Services Limited

Documents

Total Documents53
Total Pages164

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off
30 June 2015First Gazette notice for voluntary strike-off
17 June 2015Application to strike the company off the register
7 April 2015First Gazette notice for compulsory strike-off
17 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
31 December 2013Total exemption small company accounts made up to 31 March 2013
14 June 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
31 December 2012Total exemption small company accounts made up to 31 March 2012
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
31 December 2011Total exemption small company accounts made up to 31 March 2011
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
13 May 2010Director's details changed for Mrs Catherine Louise Foot on 1 January 2010
13 May 2010Director's details changed for Mr Christopher Michael Paul Foot on 1 January 2010
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
13 May 2010Register inspection address has been changed
13 May 2010Director's details changed for Mr Christopher Michael Paul Foot on 1 January 2010
13 May 2010Director's details changed for Mrs Catherine Louise Foot on 1 January 2010
31 January 2010Total exemption small company accounts made up to 31 March 2009
7 April 2009Return made up to 30/03/09; full list of members
27 January 2009Total exemption small company accounts made up to 31 March 2008
21 January 2009Director appointed mrs catherine louise foot
15 May 2008Director's change of particulars / christopher foot / 13/08/2007
15 May 2008Secretary's change of particulars / catherine foot / 15/05/2008
15 May 2008Return made up to 30/03/08; full list of members
15 May 2008Secretary's change of particulars / catherine foot / 13/08/2007
3 February 2008Total exemption full accounts made up to 31 March 2007
3 April 2007Return made up to 30/03/07; full list of members
7 February 2007Total exemption full accounts made up to 31 March 2006
22 May 2006Secretary resigned
22 May 2006New secretary appointed
22 May 2006Return made up to 30/03/06; full list of members
5 April 2006Registered office changed on 05/04/06 from: 5 claylands place london SW8 1NL
31 March 2006Total exemption small company accounts made up to 31 March 2005
16 December 2005Total exemption small company accounts made up to 31 March 2004
1 June 2005Return made up to 30/03/05; full list of members
28 May 2004Return made up to 30/03/04; full list of members
1 April 2004Accounts for a dormant company made up to 31 March 2003
14 August 2003Registered office changed on 14/08/03 from: c/o citycas LTD 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ
9 June 2003New secretary appointed
9 June 2003Secretary resigned
29 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2003Secretary resigned
9 April 2003New secretary appointed
22 April 2002Secretary resigned
22 April 2002Director resigned
22 April 2002New secretary appointed
12 April 2002New director appointed
12 April 2002Registered office changed on 12/04/02 from: 12-14 st mary's street newport shropshire TF10 7AB
12 April 2002Secretary resigned
12 April 2002New secretary appointed;new director appointed
12 April 2002Director resigned
30 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed