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

ADS Fashion Limited

Documents

Total Documents56
Total Pages148

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off
12 August 2017Compulsory strike-off action has been suspended
12 August 2017Compulsory strike-off action has been suspended
11 July 2017First Gazette notice for compulsory strike-off
11 July 2017First Gazette notice for compulsory strike-off
4 September 2016Total exemption small company accounts made up to 31 July 2016
4 September 2016Director's details changed for Mr Navtej Gurmail Singh on 1 October 2009
4 September 2016Total exemption small company accounts made up to 31 July 2016
4 September 2016Director's details changed for Mr Navtej Gurmail Singh on 1 October 2009
30 April 2016Total exemption small company accounts made up to 31 July 2015
30 April 2016Total exemption small company accounts made up to 31 July 2015
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
27 April 2016Director's details changed for Mr Navtej Gurmail Singh on 10 February 2016
27 April 2016Director's details changed for Mr Navtej Gurmail Singh on 10 February 2016
13 July 2015Total exemption small company accounts made up to 31 July 2014
13 July 2015Total exemption small company accounts made up to 31 July 2014
25 March 2015Registered office address changed from 17 Westside Hendon London NW4 4XD to Unit 5 Cumberland Business Park Cumberland Avenue London NW10 7RT on 25 March 2015
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
25 March 2015Registered office address changed from 17 Westside Hendon London NW4 4XD to Unit 5 Cumberland Business Park Cumberland Avenue London NW10 7RT on 25 March 2015
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
12 June 2013Total exemption small company accounts made up to 31 July 2012
12 June 2013Total exemption small company accounts made up to 31 July 2012
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
25 April 2012Total exemption small company accounts made up to 31 July 2011
25 April 2012Total exemption small company accounts made up to 31 July 2011
25 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
25 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
17 November 2010Total exemption small company accounts made up to 31 July 2010
17 November 2010Total exemption small company accounts made up to 31 July 2010
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
11 August 2010Director's details changed for Navtej Gurmail Singh on 10 July 2010
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
11 August 2010Director's details changed for Navtej Gurmail Singh on 10 July 2010
26 April 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 26 April 2010
26 April 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 26 April 2010
22 July 2009Ad 15/07/09\gbp si 2@1=2\gbp ic 2/4\
22 July 2009Director appointed navtej gurmail singh
22 July 2009Director appointed navtej gurmail singh
22 July 2009Ad 15/07/09\gbp si 2@1=2\gbp ic 2/4\
16 July 2009Appointment terminated secretary hcs secretarial LIMITED
16 July 2009Appointment terminated secretary hcs secretarial LIMITED
16 July 2009Appointment terminated director aderyn hurworth
16 July 2009Appointment terminated director aderyn hurworth
15 July 2009Incorporation
15 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing