- Company Overview for ADBASE LTD (00641475)
- Filing history for ADBASE LTD (00641475)
- People for ADBASE LTD (00641475)
- Charges for ADBASE LTD (00641475)
- Insolvency for ADBASE LTD (00641475)
- More for ADBASE LTD (00641475)
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) |
---|---|---|---|
15 Sep 2016 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 60 Buckingham Palace Road London SW1W 0AH on 15 September 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB England to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to C/O Faegre Baker Daniels Llp 7 Pilgrim Street London EC4V 6LB on 4 August 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 28 April 2016 | |
08 Jan 2016 | AUD | Auditor's resignation | |
05 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
22 Oct 2015 | TM01 | Termination of appointment of Johannes Christoph Braun as a director on 31 January 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jun 2015 | MISC | Section 519 | |
10 Jun 2015 | AUD | Auditor's resignation | |
26 May 2015 | MISC | Section 519 | |
17 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Sep 2014 | AP04 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 5 September 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 60 Buckingham Palace Road London SW1W 0AH to 90 Fetter Lane London EC4A 1EQ on 17 September 2014 | |
14 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2014 | TM02 | Termination of appointment of Jacqueline Strudwick as a secretary | |
19 Nov 2013 | TM01 | Termination of appointment of Rene Frueh as a director | |
30 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Mar 2013 | AD01 | Registered office address changed from 60 Buckingham Palace Road London SW1W 0RR United Kingdom on 13 March 2013 | |
12 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
04 Feb 2013 | AD01 | Registered office address changed from Gordon House 10 Greencoat Place London SW1P 1PH on 4 February 2013 | |
18 Dec 2012 | AP01 | Appointment of Mr Johannes Christoph Braun as a director | |
01 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
19 Jul 2012 | TM02 | Termination of appointment of Gregory Monckton as a secretary |