BRONZE ADONIS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

19/10/2319 October 2023 Withdraw the company strike off application

View Document

19/10/2319 October 2023 Registered office address changed from 1 Madeira Road Bournemouth BH1 1AQ England to 25 Lime Street London EC3M 7HR on 2023-10-19

View Document

11/10/2311 October 2023 Termination of appointment of Brian Shelley Milliken as a director on 2023-07-01

View Document

11/10/2311 October 2023 Registered office address changed from 25 Lime Street London EC3M 7HR England to 1 Madeira Road Bournemouth BH1 1AQ on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Mr Sergio Ashni as a director on 2023-08-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

11/10/2311 October 2023 Notification of Luke Hassan as a person with significant control on 2023-08-01

View Document

11/10/2311 October 2023 Cessation of Brian Shelley Milliken as a person with significant control on 2023-03-01

View Document

24/05/2324 May 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to 25 Lime Street London EC3M 7HR on 2023-05-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

01/02/231 February 2023 Notification of Brian Milliken as a person with significant control on 2022-01-28

View Document

01/02/231 February 2023 Appointment of Mr Brian Shelley Milliken as a director on 2022-01-28

View Document

01/02/231 February 2023 Registered office address changed from 403 Hornsey Road London N19 4DX England to 5 Brayford Square London E1 0SG on 2023-02-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

26/01/2326 January 2023 Cessation of Chris Hadjioannou as a person with significant control on 2022-01-17

View Document

26/01/2326 January 2023 Termination of appointment of Chris Hadjioannou as a director on 2022-01-17

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

11/01/2111 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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