ADORNA GROUP LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/08/256 August 2025 Cessation of Charles Bernard Patrick Englander as a person with significant control on 2025-07-31

View Document

17/07/2517 July 2025 Registered office address changed from 15 Westland Place London N1 7LP United Kingdom to 124 City Road London EC1V 2NX on 2025-07-17

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

06/02/246 February 2024 Registered office address changed from 15 Westland Place London N1 7LP United Kingdom to 15 Westland Place London N1 7LP on 2024-02-06

View Document

06/02/246 February 2024 Registered office address changed from 293 Old Street London EC1V 9LA England to 15 Westland Place London N1 7LP on 2024-02-06

View Document

24/01/2424 January 2024 Withdraw the company strike off application

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

21/02/2321 February 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

21/02/2321 February 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

17/12/2117 December 2021 Change of details for Miss Rose Helen Dallas as a person with significant control on 2021-11-01

View Document

17/12/2117 December 2021 Director's details changed for Miss Rose Helen Dallas on 2021-11-01

View Document

17/12/2117 December 2021 Change of details for Mr Charles Bernard Patrick Englander as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/10/2126 October 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

05/08/215 August 2021 Registered office address changed from 26 Wilton Square London N1 3DL United Kingdom to 293 Old Street London EC1V 9LA on 2021-08-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2017 February 2020 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