- Company Overview for ADLERGROVE LIMITED (06019522)
- Filing history for ADLERGROVE LIMITED (06019522)
- People for ADLERGROVE LIMITED (06019522)
- More for ADLERGROVE LIMITED (06019522)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jul 2020 | TM01 | Termination of appointment of David Alexander Wright as a director on 21 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Nicholas Henry Fisher as a director on 5 July 2020 | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2020 | DS01 | Application to strike the company off the register | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 26 December 2018 to 25 December 2018 | |
22 Sep 2019 | AA01 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
20 Sep 2018 | AA01 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
21 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
19 Dec 2017 | PSC01 | Notification of Michael Leeds as a person with significant control on 21 December 2016 | |
19 Dec 2017 | PSC07 | Cessation of Joseph Ackerman as a person with significant control on 21 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
11 May 2017 | CH03 | Secretary's details changed for Mr Joseph Ackerman on 8 May 2017 | |
11 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Nicholas Henry Fisher as a director on 24 March 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr David Alexander Wright as a director on 13 March 2017 |