ADORNA GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/08/256 August 2025 | Cessation of Charles Bernard Patrick Englander as a person with significant control on 2025-07-31 |
| 17/07/2517 July 2025 | Registered office address changed from 15 Westland Place London N1 7LP United Kingdom to 124 City Road London EC1V 2NX on 2025-07-17 |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 05/06/255 June 2025 | Application to strike the company off the register |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 18/02/2518 February 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 06/02/246 February 2024 | Registered office address changed from 15 Westland Place London N1 7LP United Kingdom to 15 Westland Place London N1 7LP on 2024-02-06 |
| 06/02/246 February 2024 | Registered office address changed from 293 Old Street London EC1V 9LA England to 15 Westland Place London N1 7LP on 2024-02-06 |
| 24/01/2424 January 2024 | Withdraw the company strike off application |
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
| 15/01/2415 January 2024 | Application to strike the company off the register |
| 30/10/2330 October 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 21/02/2321 February 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 21/02/2321 February 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
| 09/01/239 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 17/12/2117 December 2021 | Change of details for Miss Rose Helen Dallas as a person with significant control on 2021-11-01 |
| 17/12/2117 December 2021 | Director's details changed for Miss Rose Helen Dallas on 2021-11-01 |
| 17/12/2117 December 2021 | Change of details for Mr Charles Bernard Patrick Englander as a person with significant control on 2021-11-01 |
| 01/11/211 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 26/10/2126 October 2021 | Previous accounting period extended from 2021-02-28 to 2021-03-31 |
| 05/08/215 August 2021 | Registered office address changed from 26 Wilton Square London N1 3DL United Kingdom to 293 Old Street London EC1V 9LA on 2021-08-05 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/02/2017 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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