ADRON ADD A1 LTD

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/188 June 2018 APPLICATION FOR STRIKING-OFF

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM
343 HIGH STREET NORTH
MANOR PARK
LONDON
E12 6PQ

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM
341 BASEMENT HIGH STREET NORTH
LONDON
E12 6PQ
ENGLAND

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/10/143 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED DR DANIEL'S A1 LTD
CERTIFICATE ISSUED ON 18/08/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/10/1311 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
ESSEX HOUSE 8 THE SHRUBBERIES
GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1BD
UNITED KINGDOM

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SRIHARAN DANIEL / 15/08/2011

View Document

11/09/1211 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/08/1122 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/10/1021 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SRIHARAN DANIEL / 19/10/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 30 GREENLEAFE DRIVE ILFORD ESSEX IG6 1LL ENGLAND

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 28 HAMARA GHAR 412 GREEN STREET LONDON E13 9JN UNITED KINGDOM

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/10/0825 October 2008 COMPANY NAME CHANGED DR DANIEL & CO LTD CERTIFICATE ISSUED ON 28/10/08

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY RICTRA MANAGEMENT CONSULTANCY (UK) LTD

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: GISTERED OFFICE CHANGED ON 06/10/2008 FROM 28 HAMARA GHAR 412 GREEN STREET LONDON E13 9JN

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: G OFFICE CHANGED 24/03/07 HOPTON CORNER HOUSE ALFRICK WORCESTER WORCESTERSHIRE WR6 5HP

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 05/04/04

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: G OFFICE CHANGED 18/05/04 16 IMPERIAL COURT EMPIRE WAY WEMBLEY MIDDLESEX HA9 0XN

View Document

30/09/0330 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information