ADGAGE LIMITED - History of Changes


DateDescription
2024-12-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2024:LIQ. CASE NO.1
2024-04-17 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2023:LIQ. CASE NO.1
2022-12-21 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2022:LIQ. CASE NO.1
2022-06-07 delete address 1-3 GREENHILL WIRKSWORTH MATLOCK DERBYSHIRE DE4 4EN
2022-06-07 insert address 2 CHEAPSIDE DERBY DERBYSHIRE DE1 1BR
2022-06-07 update registered_address
2022-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM 1-3 GREENHILL WIRKSWORTH MATLOCK DERBYSHIRE DE4 4EN
2021-12-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2021:LIQ. CASE NO.1
2021-02-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2020:LIQ. CASE NO.1
2020-04-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2019:LIQ. CASE NO.1
2019-03-29 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2018:LIQ. CASE NO.1
2017-12-07 delete address 232 STENSON ROAD DERBY ENGLAND DE23 1JL
2017-12-07 insert address 1-3 GREENHILL WIRKSWORTH MATLOCK DERBYSHIRE DE4 4EN
2017-12-07 update company_status Active => Liquidation
2017-12-07 update registered_address
2017-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 232 STENSON ROAD DERBY DE23 1JL ENGLAND
2017-11-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-07 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-11-07 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-06-13 update statutory_documents FIRST GAZETTE
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-02-07 delete address SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE
2016-02-07 insert address 232 STENSON ROAD DERBY ENGLAND DE23 1JL
2016-02-07 update reg_address_care_of ASCENDIS => null
2016-02-07 update registered_address
2016-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O ASCENDIS SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE
2016-01-07 update company_status Active - Proposal to Strike off => Active
2016-01-07 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-07 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-21 update statutory_documents 10/12/15 FULL LIST
2015-12-09 update statutory_documents DISS REQUEST WITHDRAWN
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-07-06
2015-12-07 update accounts_next_due_date 2016-04-06 => 2017-04-06
2015-11-07 update account_ref_day 31 => 6
2015-11-07 update account_ref_month 5 => 7
2015-11-07 update accounts_next_due_date 2016-02-29 => 2016-04-06
2015-11-07 update company_status Active => Active - Proposal to Strike off
2015-11-04 update statutory_documents 06/07/15 TOTAL EXEMPTION SMALL
2015-11-03 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-26 update statutory_documents APPLICATION FOR STRIKING-OFF
2015-10-02 update statutory_documents PREVEXT FROM 31/05/2015 TO 06/07/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-02-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2015-01-06 update statutory_documents 10/12/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER UNITED KINGDOM M20 6RE
2014-02-07 insert address SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-02-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2014-01-03 update statutory_documents 10/12/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-05-31
2013-06-23 update accounts_next_due_date 2012-09-10 => 2014-02-28
2013-01-04 update statutory_documents 10/12/12 FULL LIST
2012-11-12 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents CURREXT FROM 31/12/2011 TO 31/05/2012
2012-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 232 STENSON ROAD DERBY DERBYSHIRE DE23 1JL UNITED KINGDOM
2012-01-19 update statutory_documents 10/12/11 FULL LIST
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGRAZE SINGH TATLA / 10/12/2011
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH TATLA / 10/12/2011
2010-12-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION