- Company Overview for ADUALNT LTD (10772572)
- Filing history for ADUALNT LTD (10772572)
- People for ADUALNT LTD (10772572)
- More for ADUALNT LTD (10772572)
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
|