4d Ad Services Limited

DataGardener
dissolved
Unknown

4d Ad Services Limited

10109269Private Limited With Share Capital

New Chartford House, Centurion Way, Cleckheaton, BD193QB
Incorporated

07/04/2016

Company Age

10 years

Directors

3

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

4d Ad Services Limited (10109269) is a private limited with share capital incorporated on 07/04/2016 (10 years old) and registered in cleckheaton, BD193QB. The company operates under SIC code 70229 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 07/04/2016
BD193QB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Filed Documents

33
Gazette Dissolved Liquidation
Category:Gazette
Date:11-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-03-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-02-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-12-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:14-11-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2017
Resolution
Category:Resolution
Date:12-07-2016
Capital Allotment Shares
Category:Capital
Date:11-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2016
Resolution
Category:Resolution
Date:21-04-2016
Memorandum Articles
Category:Incorporation
Date:20-04-2016
Resolution
Category:Resolution
Date:13-04-2016
Incorporation Company
Category:Incorporation
Date:07-04-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2019
Filing Date08/02/2018
Latest Accounts31/05/2017

Trading Addresses

Rowlands House, Portobello Road, Portobello Trading, Chester-Le-Street, County Durham, DH32RY
New Chartford House, Centurion Way, Cleckheaton, BD193QBRegistered

Contact

New Chartford House, Centurion Way, Cleckheaton, BD193QB