ADL REALISATIONS 2022 LIMITED

Company Documents

DateDescription
17/06/2317 June 2023 Final Gazette dissolved following liquidation

View Document

17/06/2317 June 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Notice of move from Administration to Dissolution

View Document

16/03/2316 March 2023 Administrator's progress report

View Document

26/10/2226 October 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

20/10/2220 October 2022 Miscellaneous

View Document

19/10/2219 October 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Change of name notice

View Document

13/09/2213 September 2022 Notice of deemed approval of proposals

View Document

24/02/2224 February 2022 Registration of charge 047478670013, created on 2022-02-10

View Document

02/12/212 December 2021 Termination of appointment of Aurora Company Secretarial Services Limited as a secretary on 2021-12-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-04-29 with updates

View Document

07/07/217 July 2021 Appointment of Mr Ran Oren as a director on 2021-07-06

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK COMISKEY

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047478670011

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047478670010

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047478670007

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047478670009

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CORPORATE SECRETARY APPOINTED AURORA COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY EMILY SEIORSE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 16 ALBAN PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0JJ

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047478670009

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 SUB-DIVISION 30/09/16

View Document

28/10/1628 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 1033.98

View Document

26/10/1626 October 2016 ADOPT ARTICLES 09/09/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047478670006

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047478670005

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047478670004

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047478670008

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047478670007

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY MUIRIS O'CONNELL

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MS EMILY LOUISE SEIORSE

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047478670003

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047478670002

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047478670006

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047478670005

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047478670004

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047478670003

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR MARK COMISKEY

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047478670002

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD BELL / 01/01/2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN WALLACE

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MUIRIS O'CONNELL / 01/01/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MUIRIS O'CONNELL / 31/01/2008

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 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