ADN LIVING LTD

Company Documents

DateDescription
26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

21/03/2421 March 2024 Voluntary strike-off action has been suspended

View Document

21/03/2421 March 2024 Voluntary strike-off action has been suspended

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Cessation of Ruvimbo Ashley Nare as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Ruvimbo Ashley Nare as a director on 2022-05-01

View Document

16/05/2216 May 2022 Registered office address changed from 6 Bloom Close Willenhall WV13 1BF United Kingdom to 8 Carlisle Close Corby NN18 8RN on 2022-05-16

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-15 with updates

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/10/2014 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

04/10/204 October 2020 PSC'S CHANGE OF PARTICULARS / MISS RUVIMBO ASHLEY NHEMACHENA / 24/01/2019

View Document

04/10/204 October 2020 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL SERUMULA NYATHI / 24/01/2019

View Document

07/07/207 July 2020 DISS40 (DISS40(SOAD))

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL SERUMULA NYATHI / 24/01/2019

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUVIMBO ASHLEY NHEMACHENA / 24/01/2019

View Document

12/03/2012 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/11/1816 November 2018 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