Advanced company searchLink opens in new window

ADAPTRIGHTS LTD

Company number 11928930

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
21 Aug 2021 PSC07 Cessation of Bethany Valler as a person with significant control on 23 April 2019
11 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
08 Jul 2020 AD01 Registered office address changed from 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom to 4 Gardd Y Meddyg Risca Newport NP11 6ET on 8 July 2020
03 Jun 2020 CS01 Confirmation statement made on 4 April 2020 with updates
15 Nov 2019 AD01 Registered office address changed from , Ground Floor Office Rear of 94 High Street, Evesham, WR11 4EU, United Kingdom to 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS on 15 November 2019
12 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 5 April 2020
30 May 2019 PSC01 Notification of Jerick Reyes as a person with significant control on 23 April 2019
25 Apr 2019 TM01 Termination of appointment of Bethany Valler as a director on 23 April 2019
25 Apr 2019 AP01 Appointment of Mr Jerick Reyes as a director on 23 April 2019
24 Apr 2019 AD01 Registered office address changed from , 102 Camelot Close, Andover, SP10 4BG, United Kingdom to 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS on 24 April 2019
05 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted