Advanced company searchLink opens in new window

ADECCO ALFRED MARKS LIMITED

Company number 00785306

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)
18 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2025 DS01 Application to strike the company off the register
19 Dec 2024 AP03 Appointment of Mrs Samantha Clare Allen as a secretary on 17 December 2024
06 Dec 2024 TM02 Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 14 April 2024
06 Dec 2024 TM02 Termination of appointment of Medeco Developments Limited as a secretary on 16 April 2024
20 Sep 2024 AP01 Appointment of Nicholas John Pike as a director on 16 April 2024
20 Sep 2024 TM01 Termination of appointment of Gavin Kenneth Tagg as a director on 16 April 2024
20 Sep 2024 TM01 Termination of appointment of Yann Serge Stephane Halka as a director on 16 April 2024
20 Sep 2024 TM01 Termination of appointment of Alexandra Helen Bishop as a director on 16 April 2024
20 Sep 2024 TM01 Termination of appointment of Medeco Developments Limited as a director on 16 April 2024
20 Sep 2024 AC92 Restoration by order of the court
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 CH02 Director's details changed for Medeco Developments Limited on 30 September 2020
30 Sep 2020 CH04 Secretary's details changed for Medeco Developments Limited on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
07 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
25 Feb 2019 TM02 Termination of appointment of Gavin Tagg as a secretary on 20 February 2019
21 Feb 2019 AP03 Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019