AD DUMONT LTD

Register to unlock more data on OkredoRegister

AD DUMONT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12224597

Incorporation date

24/09/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 12224597 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2019)
dot icon06/09/2024
Registered office address changed to PO Box 4385, 12224597 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-06
dot icon03/09/2024
Order of court to wind up
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon11/02/2024
Registered office address changed from Gale House 14 Fielding Road Maidenhead Berkshire SL6 5DE to 11 the Glenmore Centre Moat Way Sevington Ashford TN24 0TL on 2024-02-11
dot icon25/01/2024
Unaudited abridged accounts made up to 2021-09-30
dot icon25/01/2024
Unaudited abridged accounts made up to 2022-09-30
dot icon25/01/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/01/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2023
Registered office address changed from 10 Arthur Street Wolverhampton WV2 3DZ England to Gale House 14 Fielding Road Maidenhead Berkshire SL6 5DE on 2023-12-23
dot icon08/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon10/05/2022
Registered office address changed from 12 Maria Street West Bromwich B70 6DR England to 10 Arthur Street Wolverhampton WV2 3DZ on 2022-05-10
dot icon04/05/2022
Termination of appointment of Agata Przybylska as a director on 2022-05-01
dot icon27/04/2022
Cessation of Agata Przybylska as a person with significant control on 2022-04-25
dot icon27/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon27/04/2022
Notification of Parminder Singh as a person with significant control on 2022-04-25
dot icon27/04/2022
Appointment of Mr Parminder Singh as a director on 2022-03-24
dot icon15/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon15/04/2022
Notification of Agata Przybylska as a person with significant control on 2022-04-01
dot icon15/04/2022
Cessation of Jasvir Singh as a person with significant control on 2022-04-01
dot icon15/04/2022
Appointment of Ms Agata Przybylska as a director on 2022-04-01
dot icon15/04/2022
Termination of appointment of Jasvir Singh as a director on 2022-04-01
dot icon15/04/2022
Registered office address changed from 618 6th Floor Millington Road Hayes UB3 4AZ England to 12 Maria Street West Bromwich B70 6DR on 2022-04-15
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon14/10/2020
Registered office address changed from 3 Cotmans Close Hayes UB3 3PR England to 618 6th Floor Millington Road Hayes UB3 4AZ on 2020-10-14
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon22/04/2020
Notification of Jasvir Singh as a person with significant control on 2020-04-14
dot icon22/04/2020
Registered office address changed from 4 Monmouth Road Hayes UB3 4JQ England to 3 Cotmans Close Hayes UB3 3PR on 2020-04-22
dot icon22/04/2020
Appointment of Mr Jasvir Singh as a director on 2020-04-15
dot icon22/04/2020
Termination of appointment of Leonard-Catalin Rusu as a director on 2020-04-15
dot icon22/04/2020
Cessation of Leonard-Catalin Rusu as a person with significant control on 2020-04-15
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon06/03/2020
Change of details for Mr Leonard Rusu as a person with significant control on 2020-03-01
dot icon06/03/2020
Director's details changed for Mr Leonard Rusu on 2020-03-01
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon29/10/2019
Change of details for Mr Leonard Rusu as a person with significant control on 2019-10-28
dot icon29/10/2019
Director's details changed for Mr Leonard Rusu on 2019-10-28
dot icon22/10/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Monmouth Road Hayes UB3 4JQ on 2019-10-22
dot icon24/09/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
25/04/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Parminder
Director
24/03/2022 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD DUMONT LTD

AD DUMONT LTD is an(a) Liquidation company incorporated on 24/09/2019 with the registered office located at 4385, 12224597 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD DUMONT LTD?

toggle

AD DUMONT LTD is currently Liquidation. It was registered on 24/09/2019 .

Where is AD DUMONT LTD located?

toggle

AD DUMONT LTD is registered at 4385, 12224597 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AD DUMONT LTD do?

toggle

AD DUMONT LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AD DUMONT LTD?

toggle

The latest filing was on 06/09/2024: Registered office address changed to PO Box 4385, 12224597 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-06.