ADRIAN CONDREA LTD

Company Documents

DateDescription
09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

11/08/2311 August 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Registered office address changed from 10 Savinvest Kyle Court Glasgow Glasgow G72 7JH United Kingdom to 3 Etive Place Stirling FK9 5BA on 2022-01-12

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/03/201 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE CONDREA / 01/03/2020

View Document

01/03/201 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE CONDREA / 21/02/2020

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 4C UNION STREET FALKIRK FK2 7NU SCOTLAND

View Document

01/03/201 March 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE CONDREA / 21/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/09/185 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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