ADAIOLS LIMITED
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | First Gazette notice for voluntary strike-off |
07/10/257 October 2025 New | Application to strike the company off the register |
02/09/252 September 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
20/01/2520 January 2025 | Director's details changed for Ross Joseph Severn on 2025-01-15 |
17/01/2517 January 2025 | Registered office address changed from Greenways, New Lodge Estate Drift Road Winkfield Windsor SL4 4RR England to 35 st. Dionis Road London SW6 4UQ on 2025-01-17 |
17/01/2517 January 2025 | Change of details for Ross Joseph Severn as a person with significant control on 2025-01-15 |
03/07/243 July 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/08/2331 August 2023 | Micro company accounts made up to 2023-02-28 |
17/02/2317 February 2023 | Termination of appointment of Cianne Louise Mcgeachie as a director on 2023-02-17 |
17/02/2317 February 2023 | Registered office address changed from 12 Albert Close Studley Warwickshire B80 7HH to Greenways, New Lodge Estate Drift Road Winkfield Windsor SL4 4RR on 2023-02-17 |
17/02/2317 February 2023 | Appointment of Ross Joseph Severn as a director on 2023-02-17 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
17/02/2317 February 2023 | Notification of Ross Joseph Severn as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Cessation of Cianne Louise Mcgeachie as a person with significant control on 2023-02-17 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
03/11/213 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 15. WHITE LEE CROFT ATHERTON M46 0SS UNITED KINGDOM |
14/04/2014 April 2020 | DIRECTOR APPOINTED CIANNE LOUISE MCGEACHIE |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIANNE MCGEACHIE |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM GUY |
09/04/209 April 2020 | CESSATION OF ADAM GUY AS A PSC |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/1919 February 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