- Company Overview for ADIGORA LTD (12371257)
- Filing history for ADIGORA LTD (12371257)
- People for ADIGORA LTD (12371257)
- More for ADIGORA LTD (12371257)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2022 | DS01 | Application to strike the company off the register | |
27 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
22 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
24 Jun 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 5 April 2020 | |
18 Feb 2020 | PSC07 | Cessation of Isma Bibi as a person with significant control on 27 January 2020 | |
13 Feb 2020 | PSC01 | Notification of Vanessa Desiree Miana as a person with significant control on 27 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Isma Bibi as a director on 27 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Ms Vanessa Desiree Miana as a director on 27 January 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from 132 Scarborough Road Walsall WS2 9TU United Kingdom to 41 Laurel Hill Way Colton Leeds LS15 9EW on 21 January 2020 | |
19 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-19
|