- Company Overview for 31 ADOLPHUS ROAD LIMITED (05519299)
- Filing history for 31 ADOLPHUS ROAD LIMITED (05519299)
- People for 31 ADOLPHUS ROAD LIMITED (05519299)
- More for 31 ADOLPHUS ROAD LIMITED (05519299)
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 Dec 2015 | AA | Accounts for a dormant company made up to 25 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 Jan 2015 | AA | Accounts for a dormant company made up to 25 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2013 | AA | Accounts for a dormant company made up to 25 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | AD01 | Registered office address changed from C/O Esther Carne 17 Kingsbridge Road Poole Dorset BH14 8TL United Kingdom on 19 November 2013 | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2012 | AA | Accounts for a dormant company made up to 25 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
07 Jan 2012 | AA | Accounts for a dormant company made up to 25 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
29 Dec 2010 | AA | Accounts for a dormant company made up to 25 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Samiul Kamal Uddin on 25 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Marjatta Van Boeschoten on 25 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Kay Hunter Wilkinson on 25 July 2010 | |
16 Aug 2010 | CH03 | Secretary's details changed for Max Du Sautoy on 25 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Max Du Sautoy on 26 July 2010 | |
05 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2010 | AA | Accounts for a dormant company made up to 25 March 2009 | |
27 Apr 2010 | AD01 | Registered office address changed from 31 Alexandra Road Poole Dorset BH14 9EL United Kingdom on 27 April 2010 | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2009 | AR01 | Annual return made up to 26 July 2009 with full list of shareholders |