ADELAIDE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
13/07/2313 July 2023 | Termination of appointment of Sean Gary Wolley as a director on 2023-07-13 |
13/07/2313 July 2023 | Application to strike the company off the register |
13/07/2313 July 2023 | Cessation of Andrew David Bateman as a person with significant control on 2023-07-13 |
13/07/2313 July 2023 | Cessation of Lee Paul Ambrose as a person with significant control on 2023-07-13 |
13/07/2313 July 2023 | Termination of appointment of Andrew David Bateman as a director on 2023-07-13 |
13/07/2313 July 2023 | Termination of appointment of Lee Paul Ambrose as a director on 2023-07-13 |
13/07/2313 July 2023 | Termination of appointment of Karl John Cowie as a director on 2023-07-13 |
13/07/2313 July 2023 | Termination of appointment of Paul Richard Philip Lavender as a director on 2023-07-13 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Satisfaction of charge 120842750001 in full |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
29/12/2029 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 120842750001 |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM SUITE 3 HONEYWOOD HOUSE, HONEYWOOD ROAD WHITFIELD DOVER CT16 3EH ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
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 |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120842750001 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD PHILLIP LAVENDER / 29/10/2019 |
03/07/193 July 2019 | 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