ADRIENVORE LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Registered office address changed from Suite 16 Richmond House, Avonmouth Way Avonmouth Bristol BS11 8DE United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2024-08-13 |
27/06/2427 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/03/2420 March 2024 | Current accounting period extended from 2024-02-28 to 2024-04-05 |
23/02/2423 February 2024 | Cessation of Jovilyn Rose Galang as a person with significant control on 2023-10-16 |
23/02/2423 February 2024 | Notification of Genally Carlos as a person with significant control on 2023-10-16 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
02/01/242 January 2024 | Appointment of Mrs Genally Carlos as a director on 2023-10-16 |
27/08/2327 August 2023 | Cessation of Kimberley Connors as a person with significant control on 2023-05-12 |
26/08/2326 August 2023 | Notification of Jovilyn Rose Galang as a person with significant control on 2023-05-12 |
21/07/2321 July 2023 | Appointment of Ms Jovilyn Rose Galang as a director on 2023-05-12 |
21/07/2321 July 2023 | Termination of appointment of Kimberley Connors as a director on 2023-05-12 |
17/02/2317 February 2023 | Registered office address changed from 19 Rodney Dunster Crescent Weston Super Mare BS24 9DR United Kingdom to Suite 16 Richmond House, Avonmouth Way Avonmouth Bristol BS11 8DE on 2023-02-17 |
09/02/239 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