ADOCO CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
10/12/2110 December 2021 | Appointment of Mr Joe Lawrence Prentice as a director on 2021-11-28 |
10/12/2110 December 2021 | Notification of Joe Lawrence Prentive as a person with significant control on 2021-11-29 |
10/12/2110 December 2021 | Termination of appointment of Triston Binnom as a director on 2021-11-30 |
10/12/2110 December 2021 | Cessation of Triston Binnom as a person with significant control on 2021-11-30 |
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 |
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 |
10/07/2110 July 2021 | Appointment of Mr Triston Binnom as a director on 2021-07-10 |
10/07/2110 July 2021 | Notification of Triston Binnom as a person with significant control on 2021-07-10 |
10/07/2110 July 2021 | Cessation of Andrew Ruddiforth as a person with significant control on 2021-07-10 |
10/07/2110 July 2021 | Termination of appointment of Andrew Ruddiforth as a director on 2021-07-10 |
15/05/2115 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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