ADL1 DEVELOPMENT LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-01 with updates

View Document

02/02/232 February 2023 Change of details for Carm Group Ltd as a person with significant control on 2023-01-01

View Document

02/02/232 February 2023 Director's details changed for Miss Carol Ann Robinson on 2023-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

14/01/2214 January 2022 Change of details for Indome Developments Limited as a person with significant control on 2021-11-15

View Document

02/11/212 November 2021 Satisfaction of charge 118038910002 in full

View Document

02/11/212 November 2021 Satisfaction of charge 118038910004 in full

View Document

02/11/212 November 2021 Satisfaction of charge 118038910001 in full

View Document

06/10/216 October 2021 Termination of appointment of Herman Abel as a director on 2021-09-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/01/2122 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / ALERON DEVELOPMENTS LIMITED / 15/11/2019

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118038910004

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118038910003

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118038910002

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118038910001

View Document

07/10/197 October 2019 ARTICLES OF ASSOCIATION

View Document

07/10/197 October 2019 ALTER ARTICLES 25/09/2019

View Document

23/09/1923 September 2019 CURREXT FROM 28/02/2020 TO 31/07/2020

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAJIV BALAN

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SAMS / 26/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / ALERON DEVELOPMENTS LIMITED / 24/07/2019

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS CAROL ANN ROBINSON

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN ABEL / 24/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 4 DARIN COURT CROWNHILL MILTON KEYNES MK8 0AD UNITED KINGDOM

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV BALAN / 26/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / ALERON DEVELOPMENTS LIMITED / 24/07/2019

View Document

04/02/194 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