ADA PD UK LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

20/03/2420 March 2024 Application to strike the company off the register

View Document

26/10/2326 October 2023 Sub-division of shares on 2023-10-19

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Statement of capital on 2023-10-20

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Director's details changed for Mr. Benjamin Jeronimo Jorberg on 2023-09-08

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Termination of appointment of Kai Boris Bendix as a director on 2022-04-21

View Document

22/04/2222 April 2022 Appointment of Mr. Benjamin Jeronimo Jorberg as a director on 2022-04-21

View Document

29/07/2129 July 2021 Notification of Wolfgang Hochsteger as a person with significant control on 2018-11-20

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILHELM KONNING

View Document

09/07/209 July 2020 DIRECTOR APPOINTED KAI BORIS BENDIX

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR SYLVIA JENSCH

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM PARTS OF UNITS 3&4, TRINITY GARDENS BROMHAM ROAD BEDFORD MK40 2BP ENGLAND

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM TRINITY GARDENS 9-11 BROMHAM ROAD BEDFORD MK40 2BP ENGLAND

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHANNES WACK

View Document

05/03/195 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2019

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097050570001

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM DOMBEY COURT PILGRIM CENTRE BRICKHILL DRIVE BEDFORD MK41 7PZ

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS KAREN RUTH ABEL

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 10001

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 01/09/15 STATEMENT OF CAPITAL GBP 10000.00

View Document

22/03/1622 March 2016 CHANGE OF REGISTERED OFFICE ADDRESS; SECTION 177 OF CA 2006 14/03/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM C/O WILLKIE FARR & GALLAGHER (UK) LLP CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9AW UNITED KINGDOM

View Document

21/03/1621 March 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

02/09/152 September 2015 ADOPT ARTICLES 11/08/2015

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097050570001

View Document

27/07/1527 July 2015 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