ADEB CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
10/01/2410 January 2024 | Application to strike the company off the register |
10/01/2410 January 2024 | Registered office address changed from 38 Rothesay Road Luton LU1 1QZ England to 5 Berrenda Avenue Whitehouse Milton Keynes MK8 1DZ on 2024-01-10 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
27/09/2327 September 2023 | Registered office address changed from Flat 6, Arrandene House 2 Royal Engineers Way London NW7 1PQ England to 38 Rothesay Road Luton LU1 1QZ on 2023-09-27 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-09-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 12 SHILLINGFORD CLOSE LONDON NW7 1HQ ENGLAND |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLESSING BADEMOSI |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
24/01/1724 January 2017 | SECRETARY APPOINTED MR BADEWA BADEMOSI |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BLESSING EJELONU / 29/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM FLAT 8 1 THEODOR COURT NOBLE CLOSE LONDON NW9 5TF |
13/06/1613 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
18/10/1518 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
18/10/1518 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BLESSING EJELONU / 29/05/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 268 LEIGH HUNT DRIVE LONDON N14 6DS |
03/06/153 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
02/10/142 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/09/1327 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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