Advanced company searchLink opens in new window

ADEPT ECOMMERCE LTD

Company number 06344058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2019 AD01 Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH to Fouth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 31 October 2019
30 Oct 2019 LIQ02 Statement of affairs
30 Oct 2019 600 Appointment of a voluntary liquidator
30 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-21
24 Sep 2019 TM01 Termination of appointment of Alan Richard Neal as a director on 14 September 2019
27 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Oct 2018 PSC04 Change of details for Mr Andrew John Tomlinson as a person with significant control on 9 April 2018
05 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with updates
05 Sep 2018 PSC07 Cessation of James Benjamin Buckle as a person with significant control on 9 April 2018
25 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-24
25 Apr 2018 TM01 Termination of appointment of James Benjamin Buckle as a director on 9 April 2018
11 Apr 2018 TM02 Termination of appointment of Andrew John Tomlinson as a secretary on 9 April 2018
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
04 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
22 Aug 2017 AP01 Appointment of Mr Alan Richard Neal as a director on 18 August 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
23 Aug 2016 MR01 Registration of charge 063440580002, created on 18 August 2016
08 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
30 Jul 2015 CH01 Director's details changed for Mr James Benjamin Buckle on 28 July 2015
30 Jul 2015 CH01 Director's details changed for Mr Andrew John Tomlinson on 28 July 2015
07 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015