Advanced company searchLink opens in new window

ADEPTSTART LIMITED

Company number 04130223

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
04 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
10 Oct 2016 CH01 Director's details changed for Christopher John Light on 1 October 2016
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Nov 2015 TM01 Termination of appointment of David Roy Pasquill as a director on 29 October 2015
26 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 CH01 Director's details changed for Carl Adrian on 16 February 2015
17 Apr 2015 CH01 Director's details changed for Christopher John Light on 16 February 2015
17 Apr 2015 CH01 Director's details changed for David Roy Pasquill on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Unm Investments Limited on 16 February 2015
17 Apr 2015 CH02 Director's details changed for Crosswall Nominees Limited on 16 February 2015
17 Apr 2015 CH04 Secretary's details changed for Crosswall Nominees Limited on 16 February 2015
02 Apr 2015 AD01 Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015
05 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
25 Oct 2013 AP01 Appointment of David Roy Pasquill as a director
25 Oct 2013 AP01 Appointment of Christopher John Light as a director
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders