ADAPT AND ENGAGE LTD

Company Documents

DateDescription
24/07/1924 July 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

22/02/1822 February 2018 ORDER OF COURT TO WIND UP

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HARRISON

View Document

20/10/1720 October 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1727 September 2017 APPLICATION FOR STRIKING-OFF

View Document

25/06/1725 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YEATMAN

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR ALAN HARRISON

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

21/10/1521 October 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 60 WEST TOWERS WEST TOWERS PINNER MIDDLESEX HA5 1UA ENGLAND

View Document

19/06/1519 June 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY OWEN LAMBERT

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 45 WELBECK STREET LONDON W1G 8DZ

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED ADAPT AND ENGAGE LTD LTD CERTIFICATE ISSUED ON 24/06/14

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HARRISON

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 184 FOLLY LANE ST ALBANS HERTFORDSHIRE AL3 5JG UNITED KINGDOM

View Document

09/05/149 May 2014 SECRETARY APPOINTED OWEN REGINALD LAMBERT

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information