ADONIS TRADING LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

15/06/2315 June 2023 Termination of appointment of James Rober Cameron as a director on 2023-06-01

View Document

15/06/2315 June 2023 Termination of appointment of Ross Peter Ashcroft as a director on 2023-06-01

View Document

01/06/231 June 2023 Notification of Imran Khan as a person with significant control on 2023-05-03

View Document

01/06/231 June 2023 Cessation of Ross Peter Ashcroft as a person with significant control on 2023-05-03

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Certificate of change of name

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

24/05/2324 May 2023 Appointment of Mr Imran Khan as a director on 2023-05-24

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

23/12/2223 December 2022 Appointment of Mr James Rober Cameron as a director on 2022-12-23

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Document

27/04/2127 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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