Advanced company searchLink opens in new window

ADAPTECH LIMITED

Company number 02483867

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2013 DS01 Application to strike the company off the register
04 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 62,836
07 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
14 Aug 2012 SH02 Statement of capital on 23 July 2012
  • GBP 62,836
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 80,003
12 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 23 August 2011
  • GBP 70,003
01 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
03 Nov 2010 AA Total exemption full accounts made up to 31 August 2010
09 Jul 2010 AD01 Registered office address changed from 33 Thornton Avenue London W4 1QF on 9 July 2010
21 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Brian Percival Cunynghame on 22 March 2010
19 Apr 2010 CH01 Director's details changed for Mrs Joan Olive Cunynghame on 22 March 2010
19 Nov 2009 AA Total exemption full accounts made up to 31 August 2009
07 Apr 2009 AA Total exemption full accounts made up to 31 August 2008
24 Mar 2009 363a Return made up to 22/03/09; full list of members
24 Mar 2009 88(2) Ad 22/08/08 gbp si 50000@1=50000 gbp ic 20003/70003
10 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Dir auth to allot shares and share rights 22/08/2008
  • RES04 ‐ Resolution of increasing authorised share capital
02 Apr 2008 288a Director appointed mrs joan olive cunynghame
02 Apr 2008 363a Return made up to 22/03/08; full list of members
01 Apr 2008 288c Director's Change of Particulars / brian cunynghame / 20/03/2008 / Post Town was: belrose 2085, now: belrose