ADRIEMEDA LTD
Company Documents
| Date | Description | 
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off | 
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off | 
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with no updates | 
| 29/09/2329 September 2023 | Micro company accounts made up to 2023-04-05 | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued | 
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued | 
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off | 
| 03/01/233 January 2023 | Confirmation statement made on 2022-10-10 with no updates | 
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off | 
| 15/09/2215 September 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 06/11/216 November 2021 | Confirmation statement made on 2021-10-10 with no updates | 
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 | 
| 11/08/2111 August 2021 | Registered office address changed from 21 Heathergrove Dalton Huddersfield HD5 9NQ to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2021-08-11 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 27/01/2127 January 2021 | DISS40 (DISS40(SOAD)) | 
| 26/01/2126 January 2021 | FIRST GAZETTE | 
| 21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES | 
| 19/06/2019 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 22/01/2022 January 2020 | CESSATION OF ROSS WOOD AS A PSC | 
| 17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BARBERAN | 
| 28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS WOOD | 
| 25/11/1925 November 2019 | DIRECTOR APPOINTED MR JASON BARBERAN | 
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 101 LUNT ROAD LIVERPOOL L20 5EZ UNITED KINGDOM | 
| 11/10/1911 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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