HUNTINGDON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Liquidators' statement of receipts and payments to 2025-04-12 |
14/06/2414 June 2024 | Liquidators' statement of receipts and payments to 2024-04-12 |
06/06/236 June 2023 | Liquidators' statement of receipts and payments to 2023-04-12 |
06/12/226 December 2022 | Change of details for Mr Chaim Adler as a person with significant control on 2022-12-06 |
06/12/226 December 2022 | Change of details for Dvora Adler as a person with significant control on 2022-12-06 |
22/04/2222 April 2022 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-04-22 |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Statement of affairs |
21/04/2221 April 2022 | Appointment of a voluntary liquidator |
24/09/1524 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
26/03/1526 March 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
29/10/1429 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/10/1429 October 2014 | COMPANY NAME CHANGED ADL SECURITY LIMITED CERTIFICATE ISSUED ON 29/10/14 |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHAIM ADLER / 18/11/2013 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/04/1412 April 2014 | DISS40 (DISS40(SOAD)) |
11/04/1411 April 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
08/04/148 April 2014 | FIRST GAZETTE |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/12/093 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
13/02/0913 February 2009 | DIRECTOR APPOINTED CHAIM ADLER |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
04/12/084 December 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
04/12/084 December 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
03/12/083 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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