ADF MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

21/06/2121 June 2021 Confirmation statement made on 2020-12-07 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from Fifth Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG England to Suite 14, Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

14/11/1814 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 18 CHAPEL STREET LIVERPOOL L3 9AG ENGLAND

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

15/06/1715 June 2017 COMPANY RESTORED ON 15/06/2017

View Document

16/05/1716 May 2017 STRUCK OFF AND DISSOLVED

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM, 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ, UNITED KINGDOM

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLARKE / 09/12/2015

View Document

08/12/158 December 2015 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