- Company Overview for ADEB TEMA CONSULTANTS (02352863)
- Filing history for ADEB TEMA CONSULTANTS (02352863)
- People for ADEB TEMA CONSULTANTS (02352863)
- More for ADEB TEMA CONSULTANTS (02352863)
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 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2024 | DS01 | Application to strike the company off the register | |
25 Apr 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
21 Apr 2023 | PSC04 | Change of details for Mrs Mireille Attas as a person with significant control on 1 February 2023 | |
21 Apr 2023 | PSC07 | Cessation of Jack Ely Attas as a person with significant control on 1 February 2023 | |
19 Dec 2022 | TM02 | Termination of appointment of Jack Ely Attas as a secretary on 3 June 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of Jack Ely Attas as a director on 3 June 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Jack Ely Attas as a person with significant control on 16 December 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
24 Feb 2022 | CH03 | Secretary's details changed for Mr Jack Ely Attas on 5 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Jack Ely Attas on 5 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Jack Ely Attas on 5 February 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 13 the Baynards 27 Hereford Road London W2 4TQ England to Savoy House Savoy Circus London W3 7DA on 31 January 2022 | |
16 Dec 2021 | CH01 | Director's details changed for Mrs Veronique Attas on 16 December 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Jack Ely Attas on 1 June 2021 | |
12 Jul 2021 | CH03 | Secretary's details changed for Mr Jack Ely Attas on 1 June 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from 15 the Baynards 27 Hereford Road London W2 4TQ England to 13 the Baynards 27 Hereford Road London W2 4TQ on 12 July 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
01 Sep 2020 | AP01 | Appointment of Mrs Veronique Attas as a director on 9 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Matthew Rhys Evans as a director on 15 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Mireille Attas as a director on 5 August 2020 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates |