Ad 123 Limited

DataGardener
dissolved

Ad 123 Limited

01047151Private Limited With Share Capital

3 Hagley Court North, The Waterfront, Dudley, DY51XF
Incorporated

23/03/1972

Company Age

54 years

Directors

2

Employees

SIC Code

45400

Risk

Company Overview

Registration, classification & business activity

Ad 123 Limited (01047151) is a private limited with share capital incorporated on 23/03/1972 (54 years old) and registered in dudley, DY51XF. The company operates under SIC code 45400 - sale, maintenance and repair of motorcycles and related parts and accessories.

Private Limited With Share Capital
SIC: 45400
Incorporated 23/03/1972
DY51XF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:24-03-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:18-11-2025
Gazette Notice Voluntary
Category:Gazette
Date:28-10-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Legacy
Category:Miscellaneous
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Termination Director Company With Name
Category:Officers
Date:01-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Legacy
Category:Annual Return
Date:04-08-2009
Legacy
Category:Mortgage
Date:04-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2008
Legacy
Category:Annual Return
Date:30-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2007
Legacy
Category:Annual Return
Date:14-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:10-08-2006
Legacy
Category:Officers
Date:27-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2005
Legacy
Category:Annual Return
Date:10-08-2005
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2004
Legacy
Category:Annual Return
Date:06-08-2004
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2003
Legacy
Category:Annual Return
Date:26-08-2003
Legacy
Category:Officers
Date:13-08-2003
Legacy
Category:Officers
Date:13-08-2003
Legacy
Category:Mortgage
Date:07-08-2003
Legacy
Category:Mortgage
Date:07-08-2003
Legacy
Category:Mortgage
Date:07-08-2003
Legacy
Category:Mortgage
Date:19-07-2003
Legacy
Category:Annual Return
Date:06-11-2002
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2002
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2001
Legacy
Category:Annual Return
Date:22-08-2001
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2000
Legacy
Category:Annual Return
Date:23-08-2000
Legacy
Category:Officers
Date:01-03-2000
Legacy
Category:Officers
Date:29-02-2000
Legacy
Category:Annual Return
Date:29-01-2000
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-1999
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-1998
Legacy
Category:Annual Return
Date:24-09-1998
Legacy
Category:Annual Return
Date:11-02-1998
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-1997
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-1996
Legacy
Category:Annual Return
Date:31-10-1996
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-1995
Legacy
Category:Annual Return
Date:17-08-1995
Legacy
Category:Annual Return
Date:01-11-1994
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-1994
Legacy
Category:Mortgage
Date:22-11-1993
Legacy
Category:Mortgage
Date:22-11-1993
Legacy
Category:Mortgage
Date:22-11-1993
Legacy
Category:Mortgage
Date:22-11-1993
Legacy
Category:Mortgage
Date:22-11-1993
Legacy
Category:Annual Return
Date:16-11-1993
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-1993
Legacy
Category:Mortgage
Date:09-07-1993
Legacy
Category:Mortgage
Date:09-07-1993
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-1992
Legacy
Category:Mortgage
Date:29-09-1992
Legacy
Category:Officers
Date:02-09-1992
Legacy
Category:Annual Return
Date:02-09-1992

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date10/03/2025
Latest Accounts31/12/2024

Trading Addresses

3 Hagley Court North, The Waterfront, Level Street, Brierley Hill, DY51XFRegistered
St Annes Road, Cradley Heath, West Midlands, B645BJ

Contact

3 Hagley Court North, The Waterfront, Dudley, DY51XF