ADRELEVANCY LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Michael Robert Edwards as a director on 2023-08-22

View Document

30/08/2330 August 2023 Appointment of Mr Ben John Flux as a director on 2023-08-20

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

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

View Document

29/03/2329 March 2023 Notification of Michael Robert Edwards as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Cessation of Darren Symes as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Darren Symes as a director on 2023-03-29

View Document

29/03/2329 March 2023 Appointment of Michael Robert Edwards as a director on 2023-03-29

View Document

24/02/2324 February 2023 Incorporation

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