About

Registered Number: 05739448
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR

 

Adv Audio Digital Visual Ltd was registered on 10 March 2006 and has its registered office in Colchester, it's status is listed as "Dissolved". We don't currently know the number of employees at Adv Audio Digital Visual Ltd. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
AP01 - Appointment of director 17 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 12 May 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
287 - Change in situation or address of Registered Office 21 April 2007
CERTNM - Change of name certificate 29 January 2007
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.