- Company Overview for ADESTRA LIMITED (05267378)
- Filing history for ADESTRA LIMITED (05267378)
- People for ADESTRA LIMITED (05267378)
- Charges for ADESTRA LIMITED (05267378)
- Registers for ADESTRA LIMITED (05267378)
- More for ADESTRA LIMITED (05267378)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2024 | DS01 | Application to strike the company off the register | |
12 Apr 2024 | MR04 | Satisfaction of charge 052673780003 in full | |
22 Mar 2024 | SH19 |
Statement of capital on 22 March 2024
|
|
22 Mar 2024 | SH20 | Statement by Directors | |
22 Mar 2024 | CAP-SS | Solvency Statement dated 21/03/24 | |
22 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 14 March 2024
|
|
14 Mar 2024 | AP01 | Appointment of Mr Matthew Harnden Smith as a director on 12 March 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
05 Oct 2023 | TM01 | Termination of appointment of Kin Gill as a director on 30 September 2023 | |
27 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Jan 2023 | PSC05 | Change of details for Upland Software Uk Limited as a person with significant control on 18 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Raving Towers Millburn Hill Road Coventry CV4 7HS England to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 January 2023 | |
02 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
17 Oct 2022 | AP01 | Appointment of Mr Kin Gill as a director on 11 October 2022 | |
23 Mar 2022 | PSC05 | Change of details for Upland Software Uk Limited as a person with significant control on 23 March 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
22 Oct 2020 | PSC05 | Change of details for Powersteering Software Limited as a person with significant control on 1 January 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from Holywell House Osney Mead Oxford OX2 0ES England to Raving Towers Millburn Hill Road Coventry CV4 7HS on 16 October 2020 |