- Company Overview for ADSOFT INTERNATIONAL LIMITED (03561993)
- Filing history for ADSOFT INTERNATIONAL LIMITED (03561993)
- People for ADSOFT INTERNATIONAL LIMITED (03561993)
- More for ADSOFT INTERNATIONAL LIMITED (03561993)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | TM02 | Termination of appointment of Melvin Adolphus Crocker as a secretary on 27 August 2019 | |
28 Aug 2019 | TM01 | Termination of appointment of Melvin Adolphus Crocker as a director on 27 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Angela Mary Crocker as a director on 27 August 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
03 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Angela Mary Crocker as a director on 20 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to Pinn View Southill Lane Eastcote Pinner Middlesex HA5 2EQ on 21 November 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
28 Nov 2014 | CH01 | Director's details changed for Angela Mary Hickey on 28 November 2014 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
15 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
25 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 May 2011 |