ADELPHI (SR) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

29/01/2529 January 2025 Resolutions

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

05/09/235 September 2023 Removal of liquidator by court order

View Document

05/09/235 September 2023 Appointment of a voluntary liquidator

View Document

24/01/2324 January 2023 Declaration of solvency

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

18/11/2218 November 2022 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-11-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATNA ASHOKA

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHYAM ASHOKA

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATNA ASHOKA

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RATNA ASHOKA / 08/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM SUNDER ASHOKA / 08/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

28/07/1528 July 2015 PREVSHO FROM 30/06/2015 TO 31/10/2014

View Document

16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/06/1418 June 2014 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