- Company Overview for ADNET LIMITED (02939908)
- Filing history for ADNET LIMITED (02939908)
- People for ADNET LIMITED (02939908)
- Charges for ADNET LIMITED (02939908)
- More for ADNET LIMITED (02939908)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2024 | DS01 | Application to strike the company off the register | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
25 Oct 2022 | PSC04 | Change of details for Mrs Lucy May Munday as a person with significant control on 14 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mrs Lucy May Munday on 14 October 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from 52 Beech Grove Storrington Pulborough RH20 3NP England to Unit 1 Cottons Yard Water Lane Storrington West Sussex RH20 3EA on 25 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mrs Lucy May Munday on 14 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
06 Jan 2021 | TM02 | Termination of appointment of Caroline Ann Bartlett as a secretary on 31 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Caroline Ann Bartlett as a director on 31 December 2020 | |
06 Jan 2021 | PSC07 | Cessation of Caroline Ann Bartlett as a person with significant control on 31 December 2020 | |
06 Jan 2021 | PSC01 | Notification of Lucy May Munday as a person with significant control on 1 January 2021 | |
06 Jan 2021 | PSC07 | Cessation of Keith Richard Bartlett as a person with significant control on 31 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Keith Richard Bartlett as a director on 31 December 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from Omega House 6 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HW to 52 Beech Grove Storrington Pulborough RH20 3NP on 6 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mrs Lucy May Munday as a director on 1 January 2021 | |
06 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 |