ADA BUSINESS SERVICES LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 03/09/193 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 18/06/1918 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 11/06/1911 June 2019 | APPLICATION FOR STRIKING-OFF |
| 29/05/1929 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 27/02/1727 February 2017 | APPOINTMENT TERMINATED, SECRETARY DUYGU KEKILLI |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
| 27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 167 STOKE NEWINGTON ROAD LONDON N16 8BP |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 03/02/163 February 2016 | DISS40 (DISS40(SOAD)) |
| 02/02/162 February 2016 | FIRST GAZETTE |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 14/10/1514 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 16/10/1416 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DUYGU KEKILLI / 13/09/2013 |
| 20/09/1320 September 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
| 19/09/1319 September 2013 | APPOINTMENT TERMINATED, DIRECTOR DUYGU KEKILLI |
| 19/09/1319 September 2013 | DIRECTOR APPOINTED MR BEKTAS UZUN |
| 19/09/1319 September 2013 | DIRECTOR APPOINTED MR BEKTAS UZUN |
| 19/09/1319 September 2013 | SECRETARY APPOINTED MS DUYGU KEKILLI |
| 21/08/1321 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 |
| 23/05/1323 May 2013 | APPOINTMENT TERMINATED, DIRECTOR AYSEGUL CIMEN |
| 23/05/1323 May 2013 | DIRECTOR APPOINTED MISS DUYGU KEKILLI |
| 16/04/1316 April 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
| 05/03/135 March 2013 | FIRST GAZETTE |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
| 30/03/1230 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/10/1128 October 2011 | COMPANY NAME CHANGED ANATOLIAN RESTAURANTS, TAKEAWAYS & SUPERMARKET AGENTS LIMITED CERTIFICATE ISSUED ON 28/10/11 |
| 09/03/119 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AYSEGUL CIMEN / 04/01/2011 |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AYSEGUL DEMIRCI / 18/01/2010 |
| 14/05/1014 May 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 16 ELM COURT NETHER STREET LONDON N3 1RH UNITED KINGDOM |
| 25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 291 - 293 GREEN LANES PALMERS GREEN LONDON N13 4XS |
| 08/01/108 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 27/04/0927 April 2009 | APPOINTMENT TERMINATED SECRETARY AYSEGUL DEMIRCI |
| 27/04/0927 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
| 19/02/0919 February 2009 | APPOINTMENT TERMINATED DIRECTOR OZCAN YORUK |
| 19/02/0919 February 2009 | DIRECTOR APPOINTED MRS AYSEGUL DEMIRCI |
| 05/03/085 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / AYSEGUL DEMIRCI / 27/02/2008 |
| 21/02/0821 February 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/02/0821 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company