ADONIS TRADING LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with updates |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
15/06/2315 June 2023 | Termination of appointment of James Rober Cameron as a director on 2023-06-01 |
15/06/2315 June 2023 | Termination of appointment of Ross Peter Ashcroft as a director on 2023-06-01 |
01/06/231 June 2023 | Notification of Imran Khan as a person with significant control on 2023-05-03 |
01/06/231 June 2023 | Cessation of Ross Peter Ashcroft as a person with significant control on 2023-05-03 |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Certificate of change of name |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
24/05/2324 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
24/05/2324 May 2023 | Appointment of Mr Imran Khan as a director on 2023-05-24 |
24/05/2324 May 2023 | Micro company accounts made up to 2022-04-30 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Registered office address changed from 92 Clough Lane Clough Lane Halifax HX2 8SS England to Chelmsford Yard Chelmsford Terrace Bradford BD3 8AG on 2023-01-04 |
23/12/2223 December 2022 | Appointment of Mr James Rober Cameron as a director on 2022-12-23 |
21/09/2221 September 2022 | Registered office address changed from 40 Hambleton Crescent Halifax HX2 8SR England to 92 Clough Lane Clough Lane Halifax HX2 8SS on 2022-09-21 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/03/2231 March 2022 | Registered office address changed from Unit 16C Calderdale Business Park Club Lane Halifax HX2 8DB United Kingdom to 40 Hambleton Crescent Hambleton Crescent Halifax HX2 8SR on 2022-03-31 |
27/04/2127 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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