ADAIOLS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewApplication to strike the company off the register

View Document

02/09/252 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

20/01/2520 January 2025 Director's details changed for Ross Joseph Severn on 2025-01-15

View Document

17/01/2517 January 2025 Registered office address changed from Greenways, New Lodge Estate Drift Road Winkfield Windsor SL4 4RR England to 35 st. Dionis Road London SW6 4UQ on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Ross Joseph Severn as a person with significant control on 2025-01-15

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-02-28

View Document

17/02/2317 February 2023 Termination of appointment of Cianne Louise Mcgeachie as a director on 2023-02-17

View Document

17/02/2317 February 2023 Registered office address changed from 12 Albert Close Studley Warwickshire B80 7HH to Greenways, New Lodge Estate Drift Road Winkfield Windsor SL4 4RR on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Ross Joseph Severn as a director on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

17/02/2317 February 2023 Notification of Ross Joseph Severn as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Cessation of Cianne Louise Mcgeachie as a person with significant control on 2023-02-17

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 15. WHITE LEE CROFT ATHERTON M46 0SS UNITED KINGDOM

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED CIANNE LOUISE MCGEACHIE

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIANNE MCGEACHIE

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM GUY

View Document

09/04/209 April 2020 CESSATION OF ADAM GUY AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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