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

A&D Inc Ltd

Documents

Total Documents27
Total Pages72

Filing History

19 July 2023Statement of affairs
19 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-05
19 July 2023Appointment of a voluntary liquidator
19 July 2023Registered office address changed from Wonea House 2 Richmond Road Isleworth TW7 7BL England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 19 July 2023
9 March 2023Change of details for Mr. Adam Michaelides as a person with significant control on 28 February 2023
28 February 2023Cessation of Lakis Michaelides as a person with significant control on 28 February 2023
28 February 2023Confirmation statement made on 28 February 2023 with updates
22 February 2023Compulsory strike-off action has been discontinued
21 February 2023Micro company accounts made up to 28 February 2022
7 February 2023Compulsory strike-off action has been suspended
31 January 2023First Gazette notice for compulsory strike-off
14 September 2022Confirmation statement made on 9 August 2022 with no updates
16 September 2021Confirmation statement made on 9 August 2021 with no updates
19 August 2021Micro company accounts made up to 28 February 2021
25 August 2020Micro company accounts made up to 28 February 2020
25 August 2020Confirmation statement made on 9 August 2020 with no updates
25 August 2020Registered office address changed from 11 Beech Hill Barnet EN4 0JN England to Wonea House 2 Richmond Road Isleworth TW7 7BL on 25 August 2020
3 August 2020Termination of appointment of Lakis Michaelides as a director on 2 March 2020
3 August 2020Appointment of Mr Yaser Ahmed Mohammed as a director on 2 March 2020
3 August 2020Termination of appointment of Adam Michaelides as a director on 2 March 2020
9 August 2019Cessation of Danyal Khan as a person with significant control on 9 August 2019
9 August 2019Termination of appointment of Danyal Khan as a director on 9 August 2019
9 August 2019Appointment of Mr Lakis Michaelides as a director on 9 August 2019
9 August 2019Appointment of Mr Adam Michaelides as a director on 9 August 2019
9 August 2019Registered office address changed from 2 Running Horse Yard Brentford TW8 0SA United Kingdom to 11 Beech Hill Barnet EN4 0JN on 9 August 2019
9 August 2019Confirmation statement made on 9 August 2019 with updates
26 February 2019Incorporation
Statement of capital on 2019-02-26
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing