Advanced company searchLink opens in new window

ADUALNT LTD

Company number 10772572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 5 April 2020
08 Oct 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 5 April 2019
17 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 17 April 2019
15 Jan 2019 PSC07 Cessation of Adam Kilpatrick as a person with significant control on 16 May 2017
13 Dec 2018 AA Micro company accounts made up to 5 April 2018
20 Jun 2018 AA01 Previous accounting period shortened from 31 May 2018 to 5 April 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
26 Apr 2018 PSC01 Notification of Blair Torio as a person with significant control on 16 May 2017
10 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 10 April 2018
18 Dec 2017 CH01 Director's details changed for Mr Blair Torio on 16 May 2017
22 Aug 2017 TM01 Termination of appointment of Adam Kilpatrick as a director on 16 May 2017
22 Aug 2017 AP01 Appointment of Mr Blair Torio as a director on 16 May 2017
28 Jul 2017 AD01 Registered office address changed from The Borough Grimshaw Street Darwen Lancashire BB3 2EZ United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 28 July 2017
16 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted