ADRIYEL LTD
Company Documents
| Date | Description |
|---|---|
| 20/06/2320 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 20/06/2320 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
| 06/01/226 January 2022 | Registered office address changed from 12a Market Place Kettering NN16 0AJ to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-06 |
| 06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
| 05/01/225 January 2022 | Micro company accounts made up to 2021-04-05 |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 25/02/2125 February 2021 | DISS40 (DISS40(SOAD)) |
| 24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 22/10/1922 October 2019 | CESSATION OF KYLE CHADWICK AS A PSC |
| 22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOVELLE JAVINAL |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 21/03/1921 March 2019 | CURRSHO FROM 30/09/2019 TO 05/04/2019 |
| 28/01/1928 January 2019 | DIRECTOR APPOINTED MS JOVELLE JAVINAL |
| 28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KYLE CHADWICK |
| 28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 49 FERRY ROAD IRLAM MANCHESTER M44 6DN UNITED KINGDOM |
| 18/09/1818 September 2018 | 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