- Company Overview for ADAPTRIS GROUP LIMITED (05214987)
- Filing history for ADAPTRIS GROUP LIMITED (05214987)
- People for ADAPTRIS GROUP LIMITED (05214987)
- Charges for ADAPTRIS GROUP LIMITED (05214987)
- More for ADAPTRIS GROUP LIMITED (05214987)
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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2020 | DS01 | Application to strike the company off the register | |
28 Aug 2020 | SH20 | Statement by Directors | |
28 Aug 2020 | SH19 |
Statement of capital on 28 August 2020
|
|
28 Aug 2020 | CAP-SS | Solvency Statement dated 28/08/20 | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
03 Apr 2018 | TM02 | Termination of appointment of Ian Michael Glencross as a secretary on 3 April 2018 | |
03 Apr 2018 | AP04 | Appointment of Re Secretaries Limited as a secretary on 3 April 2018 | |
31 Jan 2018 | AUD | Auditor's resignation | |
29 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | TM01 | Termination of appointment of David Andrew Wilson as a director on 30 June 2017 | |
04 May 2017 | TM01 | Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
13 Jan 2016 | SH02 | Sub-division of shares on 10 September 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 24 November 2015 |