AD ENTERPRISES (NORTHERN IRELAND) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID GRAHAM / 20/09/2020
2021-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARETH DAVID GRAHAM / 20/09/2021
2021-09-07 update accounts_last_madeup_date 2018-01-31 => 2020-01-31
2021-09-07 update accounts_next_due_date 2019-10-31 => 2021-10-31
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID GRAHAM / 24/08/2021
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 delete address OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM UNITED KINGDOM BT1 6FD
2020-12-07 insert address OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST NORTHERN IRELAND BT1 6HT
2020-12-07 update company_status Active - Proposal to Strike off => Active
2020-12-07 update registered_address
2020-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2020-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2020 FROM PO BOX BT1 6HT OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM BT1 6FD UNITED KINGDOM
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-02-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-01-14 update statutory_documents FIRST GAZETTE
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION SMALL => null
2018-11-07 update accounts_last_madeup_date 2015-07-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2017-10-31 => 2019-10-31
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-09 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-06-07 delete address OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST NORTHERN IRELAND BT1 6GE
2018-06-07 insert address OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM UNITED KINGDOM BT1 6FD
2018-06-07 update registered_address
2018-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2018 FROM OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE NORTHERN IRELAND
2018-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM DICKSON
2018-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-07 update company_status Active => Active - Proposal to Strike off
2018-01-02 update statutory_documents FIRST GAZETTE
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-05-07 update account_ref_month 7 => 1
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-10-31
2017-04-30 update statutory_documents PREVEXT FROM 31/07/2016 TO 31/01/2017
2016-12-19 update accounts_last_madeup_date 2013-07-31 => 2015-07-31
2016-12-19 update accounts_next_due_date 2015-04-30 => 2017-04-30
2016-10-05 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-07 delete address BEDFORD HOUSE 16 BEDFORD STREET BELFAST NORTHERN IRELAND BT2 7DT
2016-06-07 insert address OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST NORTHERN IRELAND BT1 6GE
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2016-06-07 update returns_next_due_date 2015-08-16 => 2016-08-16
2016-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM BEDFORD HOUSE 16 BEDFORD STREET BELFAST NORTHERN IRELAND BT2 7DT
2016-05-25 update statutory_documents 19/07/15 FULL LIST
2016-05-11 update company_status In Administration => Active
2016-03-30 update statutory_documents NOTICE OF END OF ADMINISTRATION
2016-03-24 update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2016
2016-03-24 update statutory_documents NOTICE OF END OF ADMINISTRATION
2015-11-06 update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2015
2015-05-21 update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-05-07 delete address 24-38 GORDON STREET BELFAST ANTRIM BT1 2LG
2015-05-07 insert address BEDFORD HOUSE 16 BEDFORD STREET BELFAST NORTHERN IRELAND BT2 7DT
2015-05-07 update company_status Active => In Administration
2015-05-07 update registered_address
2015-04-02 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 24-38 GORDON STREET BELFAST ANTRIM BT1 2LG
2014-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-09-08 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-09-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-28 update statutory_documents 19/07/14 FULL LIST
2014-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA GRAHAM
2014-08-22 update statutory_documents FIRST GAZETTE
2014-08-07 update company_status Active => Active - Proposal to Strike off
2013-10-07 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-10-07 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-09-10 update statutory_documents 19/07/13 FULL LIST
2013-09-06 update num_mort_charges 3 => 5
2013-09-06 update num_mort_outstanding 3 => 5
2013-08-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0601890005
2013-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0601890004
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-04-30
2013-06-25 update accounts_next_due_date 2013-04-30 => 2013-05-31
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-05-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-30 update statutory_documents 19/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O WORTHINGTONS SOLICITORS 21 OXFORD STREET BELFAST BT2 3LA
2012-02-22 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 19/07/11 FULL LIST
2012-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARETH DAVID GRAHAM / 19/07/2011
2012-02-22 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-11-25 update statutory_documents STRUCK OFF AND DISSOLVED
2011-08-05 update statutory_documents FIRST GAZETTE
2010-08-23 update statutory_documents 19/07/10 FULL LIST
2010-06-04 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-23 update statutory_documents CHANGE OF DIRS/SEC
2009-08-23 update statutory_documents CHANGE OF DIRS/SEC
2009-08-22 update statutory_documents 19/07/09 ANNUAL RETURN SHUTTLE
2008-11-05 update statutory_documents CHANGE OF DIRS/SEC
2008-09-10 update statutory_documents 19/07/08 ANNUAL RETURN SHUTTLE
2008-06-20 update statutory_documents 31/07/07 ANNUAL ACCTS
2007-11-27 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-11-27 update statutory_documents UPDATED MEM AND ARTS
2007-11-20 update statutory_documents 19/07/07 ANNUAL RETURN SHUTTLE
2007-07-16 update statutory_documents PARS RE MORTAGE
2007-07-16 update statutory_documents PARS RE MORTAGE
2007-07-16 update statutory_documents PARS RE MORTAGE
2007-07-02 update statutory_documents CHANGE OF DIRS/SEC
2007-07-02 update statutory_documents CHANGE OF DIRS/SEC
2007-07-02 update statutory_documents CHANGE OF DIRS/SEC
2006-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION