- Company Overview for CORPORATE ADRENALIN LIMITED (05434057)
- Filing history for CORPORATE ADRENALIN LIMITED (05434057)
- People for CORPORATE ADRENALIN LIMITED (05434057)
- Insolvency for CORPORATE ADRENALIN LIMITED (05434057)
- More for CORPORATE ADRENALIN LIMITED (05434057)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2022 | AD01 | Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 29 June 2022 | |
29 Jun 2022 | LIQ02 | Statement of affairs | |
29 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
10 May 2021 | PSC05 | Change of details for The Reef Group Limited as a person with significant control on 6 April 2016 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 28 April 2021 | |
12 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal LA9 7RL to Fleet House New Road Lancaster LA1 1EZ on 11 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Prudence Anne Barton as a director on 27 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |