About

Registered Number: 07045717
Date of Incorporation: 15/10/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 2 months ago)
Registered Address: 28 Home Close, Histon, Cambridge, CB24 9JL

 

Ado Concepts Ltd was registered on 15 October 2009 with its registered office in Cambridge, it's status at Companies House is "Dissolved". This organisation has one director listed as M&r Secretarial Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
M&R SECRETARIAL SERVICES LIMITED 15 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 09 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 19 November 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 28 July 2015
CERTNM - Change of name certificate 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 October 2013
AR01 - Annual Return 30 July 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
AA - Annual Accounts 25 July 2013
AD01 - Change of registered office address 03 May 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 19 September 2012
DISS40 - Notice of striking-off action discontinued 28 February 2012
AR01 - Annual Return 27 February 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 25 November 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 16 April 2010
CERTNM - Change of name certificate 30 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2010
SH01 - Return of Allotment of shares 30 March 2010
AP01 - Appointment of director 30 March 2010
MISC - Miscellaneous document 26 March 2010
SH01 - Return of Allotment of shares 26 March 2010
MISC - Miscellaneous document 25 March 2010
RESOLUTIONS - N/A 23 March 2010
RESOLUTIONS - N/A 23 March 2010
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.