ADESO-AFRICAN DEVELOPMENT SOLUTIONS

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Termination of appointment of Fatima Jibrell as a director on 2021-12-02

View Document

02/12/212 December 2021 Termination of appointment of Mohammed Ahmed Said as a director on 2021-12-02

View Document

02/12/212 December 2021 Application to strike the company off the register

View Document

02/12/212 December 2021 Termination of appointment of Mariame Saleh as a director on 2021-12-02

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 DISS40 (DISS40(SOAD))

View Document

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 20/09/20

View Document

18/06/2118 June 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

20/09/2020 September 2020 Annual accounts for year ending 20 Sep 2020

View Accounts

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 20/09/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 20/09/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

12/06/1812 June 2018 20/09/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMOOD NOOR

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH

View Document

22/06/1722 June 2017 20/09/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRIEDERIKE BRANDT

View Document

27/01/1627 January 2016 20/09/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 22/11/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR RUQIA NUH

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MS FRIEDERIKE BRANDT

View Document

17/12/1417 December 2014 20/09/14 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 22/11/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

15/05/1415 May 2014 20/09/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 22/11/13 NO MEMBER LIST

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY AHMED ELMI

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUQIA NUH / 02/08/2010

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AHMED SAID / 02/01/2010

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR KHATRA ALI

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR AHMED ELMI

View Document

25/06/1325 June 2013 20/09/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 22/11/12 NO MEMBER LIST

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / AHMED ELMI / 10/12/2012

View Document

25/10/1225 October 2012 SECRETARY APPOINTED DEGAN ALI

View Document

24/10/1224 October 2012 COMPANY NAME CHANGED HORN RELIEF CERTIFICATE ISSUED ON 24/10/12

View Document

24/10/1224 October 2012 NE01

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED DEGAN ALI

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED FATIMA JIBRELL

View Document

12/10/1212 October 2012 CHANGE OF NAME 04/10/2012

View Document

12/10/1212 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MARIAME SALEH

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MOHAMOOD NOOR

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 20 September 2011

View Document

25/11/1125 November 2011 22/11/11 NO MEMBER LIST

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUQIA NUH / 22/11/2011

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / AHMED ELMI / 22/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHMED ELMI / 22/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AHMED SAID / 22/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KHATRA ALI / 22/11/2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM GLOBE HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

20/06/1120 June 2011 20/09/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 29/10/10

View Document

22/11/1022 November 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 20 September 2009

View Document

22/12/0922 December 2009 29/10/09

View Document

11/12/0911 December 2009 PREVSHO FROM 31/10/2009 TO 20/09/2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 1 GROTTON HOUSE 305 GLOBE ROAD LONDON E2 0NT

View Document

30/09/0930 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 ADOPT MEM AND ARTS 21/08/2009

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 29/10/08

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM STUDIO 10 35 HAWKCO HOUSE HORNLANE LONDON W3 6NS

View Document

29/10/0729 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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