Advanced company searchLink opens in new window

ADTECH GLOBAL (UK) LIMITED

Company number 04160027

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2017 DS01 Application to strike the company off the register
31 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
14 Feb 2017 TM01 Termination of appointment of C Al Buis as a director on 5 January 2017
14 Feb 2017 AP01 Appointment of Mr David Peter Outram as a director on 5 January 2017
14 Feb 2017 AP01 Appointment of Mr Douglas Edward Robinson as a director on 5 January 2017
14 Feb 2017 AP01 Appointment of Peter Demlan Fante as a director on 5 January 2017
14 Feb 2017 TM01 Termination of appointment of Timothy Dean Shadburn as a director on 5 January 2017
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
05 Jan 2016 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
31 Jul 2015 AD01 Registered office address changed from Cheney House Oaklands Park Wokingham Berkshire RG41 2FD England to Cheney Oaklands Park Wokingham Berkshire RG41 2FD on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from The Granary Bridge Farm Reading Road Arborfield Berkshire RG2 9HT to Cheney Oaklands Park Wokingham Berkshire RG41 2FD on 31 July 2015
09 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 Mar 2015 TM01 Termination of appointment of Richard Alan Rozalsky as a director on 1 January 2014
09 Mar 2015 TM01 Termination of appointment of Richard Alan Rozalsky as a director on 1 January 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 Apr 2014 TM01 Termination of appointment of Louis Martin Iii as a director
05 Nov 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 CERTNM Company name changed adtech international (uk) LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-28