ADPROTIZE LTD

Company Documents

DateDescription
22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2025 March 2020 APPLICATION FOR STRIKING-OFF

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 SAIL ADDRESS CHANGED FROM: 427 WATFORD WAY HENDON LONDON NW4 4TR ENGLAND

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR. CARL DIETER SCHULZ / 26/07/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

27/05/1727 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHANNES FOURIE / 23/12/2016

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/02/1628 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHANNES FOURIE / 26/05/2015

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 SAIL ADDRESS CHANGED FROM: C/O MR. C D SCHULZ 17 CLIVE LODGE SHIREHALL LANE HENDON LONDON NW4 3RG ENGLAND

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DIETER SCHULZ / 25/02/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 SAIL ADDRESS CREATED

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

23/05/1223 May 2012 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