AADARO ADVISORS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Application to strike the company off the register |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
14/05/2414 May 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
14/05/2414 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/07/2130 July 2021 | Micro company accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
11/04/2011 April 2020 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/07/1817 July 2018 | SAIL ADDRESS CHANGED FROM: C/O COMPETEX LTD UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
16/07/1816 July 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | SAIL ADDRESS CREATED |
20/07/1120 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMSHEED MEHLI PONCHA / 15/07/2010 |
26/07/1026 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
20/05/1020 May 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
03/08/093 August 2009 | CURRSHO FROM 31/07/2010 TO 30/06/2010 |
29/07/0929 July 2009 | S80A AUTH TO ALLOT SEC 22/07/2009 |
15/07/0915 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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