ADN (KINGSTHORPE) LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

29/08/2429 August 2024 Voluntary strike-off action has been suspended

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

25/04/2325 April 2023 Change of details for Mrs Angela Evans as a person with significant control on 2023-04-03

View Document

25/04/2325 April 2023 Director's details changed for Mrs Angela Evans on 2023-04-03

View Document

25/04/2325 April 2023 Change of details for Ms Kelly Anne Bell as a person with significant control on 2023-04-03

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Change of details for Ms Kelly Anne Bell as a person with significant control on 2021-07-20

View Document

30/07/2130 July 2021 Change of details for Mrs Angela Evans as a person with significant control on 2021-07-20

View Document

30/07/2130 July 2021 Director's details changed for Mrs Angela Evans on 2021-07-20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / KELLY ANN BELL / 14/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA EVANS / 14/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MS KELLY ANNE BELL / 14/11/2017

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 15 QUEENS ROAD COVENTRY CV1 3DE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054128780001

View Document

08/05/158 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KELLY ANN BELL / 11/04/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA EVANS / 11/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/04/1214 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/04/119 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

09/04/119 April 2011 REGISTERED OFFICE CHANGED ON 09/04/2011 FROM 3 CHURCH ROAD CROYDON SURREY CR0 1SG

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA EVANS / 04/04/2010

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 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