ADRELEVANCY LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
26/06/2426 June 2024 | Application to strike the company off the register |
07/03/247 March 2024 | Current accounting period extended from 2024-02-28 to 2024-03-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with updates |
31/08/2331 August 2023 | Termination of appointment of Michael Robert Edwards as a director on 2023-08-22 |
30/08/2330 August 2023 | Appointment of Mr Ben John Flux as a director on 2023-08-20 |
30/03/2330 March 2023 | Certificate of change of name |
29/03/2329 March 2023 | Registered office address changed from 35 Firs Avenue London N11 3NE England to The Town House, 114-116 Fore Street Hertford SG14 1AJ on 2023-03-29 |
29/03/2329 March 2023 | Notification of Michael Robert Edwards as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Cessation of Darren Symes as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Termination of appointment of Darren Symes as a director on 2023-03-29 |
29/03/2329 March 2023 | Appointment of Michael Robert Edwards as a director on 2023-03-29 |
24/02/2324 February 2023 | Incorporation |
More Company Information
Recently Viewed
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