ADOCO CONSULTANCY LTD

Company Documents

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

View Document

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

View Document

10/12/2110 December 2021 Appointment of Mr Joe Lawrence Prentice as a director on 2021-11-28

View Document

10/12/2110 December 2021 Notification of Joe Lawrence Prentive as a person with significant control on 2021-11-29

View Document

10/12/2110 December 2021 Termination of appointment of Triston Binnom as a director on 2021-11-30

View Document

10/12/2110 December 2021 Cessation of Triston Binnom as a person with significant control on 2021-11-30

View Document

10/12/2110 December 2021 Registered office address changed from 17 Bourdon Road Penceat Court London SE20 7SH England to 23 Newgate Beccles NR34 9QA on 2021-12-10

View Document

10/07/2110 July 2021 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom to 17 Bourdon Road Penceat Court London SE20 7SH on 2021-07-10

View Document

10/07/2110 July 2021 Appointment of Mr Triston Binnom as a director on 2021-07-10

View Document

10/07/2110 July 2021 Notification of Triston Binnom as a person with significant control on 2021-07-10

View Document

10/07/2110 July 2021 Cessation of Andrew Ruddiforth as a person with significant control on 2021-07-10

View Document

10/07/2110 July 2021 Termination of appointment of Andrew Ruddiforth as a director on 2021-07-10

View Document

15/05/2115 May 2021 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