This company is commonly known as Ada Ventures Ltd. The company was founded 11 years ago and was given the registration number 08385893. The firm's registered office is in MANCHESTER. You can find them at 43-45 North St, , Manchester, England. This company's SIC code is 41100 - Development of building projects.
Name | : | ADA VENTURES LTD |
---|---|---|
Company Number | : | 08385893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2013 |
End of financial year | : | 27 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43-45 North St, Manchester, England, England, M8 8RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43-45, North St, Manchester, England, M8 8RE | Director | 20 March 2018 | Active |
Office 3, 40-46, Ashton Old Road, Manchester, United Kingdom, M12 6LP | Secretary | 22 March 2018 | Active |
Office 3, 40-46, Ashton Old Road, Manchester, United Kingdom, M12 6LP | Director | 01 February 2013 | Active |
Mr Anthony Gerald Hirsch | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 22 Cariocca Business Park, Sawley Road, Manchester, England, M40 8BB |
Nature of control | : |
|
Mr Steven Englander | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 43-45, North St, Manchester, England, M8 8RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-23 | Gazette | Gazette filings brought up to date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.