- Company Overview for ADEX SOLAR AND INNOVATIVE PRODUCTS AND SERVICES UK LTD (05096327)
- Filing history for ADEX SOLAR AND INNOVATIVE PRODUCTS AND SERVICES UK LTD (05096327)
- People for ADEX SOLAR AND INNOVATIVE PRODUCTS AND SERVICES UK LTD (05096327)
- More for ADEX SOLAR AND INNOVATIVE PRODUCTS AND SERVICES UK LTD (05096327)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2019 | DS01 | Application to strike the company off the register | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
19 May 2017 | CH01 | Director's details changed for Mr Abdulhakeem Adebowale Fiazel Adeshina on 1 May 2017 | |
18 May 2017 | CH03 | Secretary's details changed for Ms Dianne Adenike Martins on 10 May 2017 | |
12 May 2017 | CH03 | Secretary's details changed for Dianne Martins on 9 October 2016 | |
12 May 2017 | CH01 | Director's details changed for Mr Adekunle Amoo Adeshina on 9 October 2016 | |
11 May 2017 | AP01 | Appointment of Ms Dianne Adenike Martins as a director on 6 April 2017 | |
11 May 2017 | AP01 | Appointment of Mr Abdulkareem Babatunde Adeshina as a director on 6 April 2017 | |
11 May 2017 | AP01 | Appointment of Mr Abdulhakeem Adebowale Fiazel Adeshina as a director on 6 April 2017 | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 8 Gilpin Crescent London N18 2XN England to 41 Elsinge Road Enfield EN1 4PG on 18 October 2016 | |
04 Jun 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-04
|
|
27 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 May 2015 | AD01 | Registered office address changed from 8 Gilpin Crescent Upper Edmonton London N9 0PD to 8 Gilpin Crescent London N18 2XN on 14 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
08 Feb 2015 | AD01 | Registered office address changed from 287 Fore Street Edmonton London N9 0PD to 8 Gilpin Crescent Upper Edmonton London N9 0PD on 8 February 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 May 2014 | CH01 | Director's details changed for Mr Adekunle Amo Adeshina on 5 May 2014 | |
02 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
24 Apr 2014 | CH01 | Director's details changed for Mr Adekunle Amoo Adeshina on 23 April 2014 |