ADCONNECTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADCONNECTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09855956

Incorporation date

04/11/2015

Size

Dormant

Contacts

Registered address

Registered address

PO BOX 70693 10a Greencoat Place, London SW1P 9ZPCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2015)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon29/11/2023
Application to strike the company off the register
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Marguerite Jane Frost as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Thomas George Tolliss as a director on 2023-04-30
dot icon09/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-11-15 with no updates
dot icon13/10/2021
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-13
dot icon07/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/01/2021
Appointment of Mr Thomas George Tolliss as a secretary on 2020-12-31
dot icon21/01/2021
Termination of appointment of Adrian Michael Coleman as a director on 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/07/2019
Termination of appointment of Catherine Olga Becker as a director on 2018-08-10
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/12/2017
Confirmation statement made on 2017-11-10 with updates
dot icon16/11/2017
Cessation of Vccp Holdings Limited as a person with significant control on 2016-04-06
dot icon25/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon25/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon25/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon25/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon19/04/2017
Termination of appointment of Robert Davison as a secretary on 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon18/01/2017
Confirmation statement made on 2016-11-03 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP England to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-05-09
dot icon03/12/2015
Resolutions
dot icon03/12/2015
Particulars of variation of rights attached to shares
dot icon03/12/2015
Change of share class name or designation
dot icon30/11/2015
Appointment of Mr Adrian Michael Coleman as a director on 2015-11-12
dot icon27/11/2015
Appointment of Robert Davison as a secretary on 2015-11-12
dot icon27/11/2015
Registered office address changed from 86-88 Great Suffolk Street London SE1 0BE United Kingdom to PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP on 2015-11-27
dot icon27/11/2015
Appointment of Ms Marguerite Jane Frost as a director on 2015-11-12
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-11-12
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-11-11
dot icon17/11/2015
Resolutions
dot icon04/11/2015
Termination of appointment of Oval Nominees Limited as a director on 2015-11-04
dot icon04/11/2015
Current accounting period shortened from 2016-11-30 to 2015-12-31
dot icon04/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVAL NOMINEES LIMITED
Corporate Director
04/11/2015 - 04/11/2015
641
Frost, Marguerite Jane
Director
12/11/2015 - 30/04/2023
41
Coleman, Adrian Michael
Director
12/11/2015 - 31/12/2020
26
Becker, Catherine Olga
Director
04/11/2015 - 10/08/2018
14
Tolliss, Thomas George
Director
30/04/2023 - Present
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADCONNECTION HOLDINGS LIMITED

ADCONNECTION HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/11/2015 with the registered office located at PO BOX 70693 10a Greencoat Place, London SW1P 9ZP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADCONNECTION HOLDINGS LIMITED?

toggle

ADCONNECTION HOLDINGS LIMITED is currently Dissolved. It was registered on 04/11/2015 and dissolved on 05/03/2024.

Where is ADCONNECTION HOLDINGS LIMITED located?

toggle

ADCONNECTION HOLDINGS LIMITED is registered at PO BOX 70693 10a Greencoat Place, London SW1P 9ZP.

What does ADCONNECTION HOLDINGS LIMITED do?

toggle

ADCONNECTION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADCONNECTION HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.