ADELAIDE DEVELOPMENT LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

13/07/2313 July 2023 Termination of appointment of Sean Gary Wolley as a director on 2023-07-13

View Document

13/07/2313 July 2023 Application to strike the company off the register

View Document

13/07/2313 July 2023 Cessation of Andrew David Bateman as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Cessation of Lee Paul Ambrose as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Andrew David Bateman as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Lee Paul Ambrose as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Karl John Cowie as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Paul Richard Philip Lavender as a director on 2023-07-13

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Satisfaction of charge 120842750001 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/12/2029 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 120842750001

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM SUITE 3 HONEYWOOD HOUSE, HONEYWOOD ROAD WHITFIELD DOVER CT16 3EH ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM SUITE 3 HONEYWOOD HOUSE HONEYWOOD ROAD WHITFIELD DOVER KENT CT6 3EH ENGLAND

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120842750001

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD PHILLIP LAVENDER / 29/10/2019

View Document

03/07/193 July 2019 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