ADELA CONSULTING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a members' voluntary winding up

View Document

09/08/249 August 2024 Liquidators' statement of receipts and payments to 2024-07-12

View Document

26/07/2326 July 2023 Registered office address changed from Churchill House 137 - 139 Brent Street London NW4 4DJ United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of a voluntary liquidator

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Declaration of solvency

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

01/03/221 March 2022 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to Churchill House 137 - 139 Brent Street London County (Optional) NW4 4DJ on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from Churchill House 137 - 139 Brent Street London County (Optional) NW4 4DJ United Kingdom to Churchill House 137 - 139 Brent Street London NW4 4DJ on 2022-03-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART HANSTATER / 18/09/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LIORA HANSTATER / 18/09/2015

View Document

16/09/1516 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LIORA HANSTATER / 27/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART HANSTATER / 27/01/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART HANSTATER / 09/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LIORA HANSTATER / 09/09/2010

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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