Advanced company searchLink opens in new window

HADRIAN ASSOCIATES LIMITED

Company number 06377700

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)
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 2
17 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
17 Oct 2011 CH02 Director's details changed for Lambert Investments Limited on 21 September 2011
17 Oct 2011 CH04 Secretary's details changed for Terthur Trading Limited on 21 September 2011
01 Sep 2011 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011
30 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
30 Nov 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
30 Nov 2010 CH04 Secretary's details changed for Terthur Trading Limited on 21 September 2010
15 Oct 2010 CH01 Director's details changed for Mr Alastair Matthew Cunningham on 15 October 2010
29 Jul 2010 CH02 Director's details changed for Lambert Investments Limited on 8 January 2010
10 Mar 2010 AD02 Register inspection address has been changed
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 21 September 2009 with full list of shareholders
15 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2008 363a Return made up to 21/09/08; full list of members
09 Oct 2008 AA Accounts made up to 30 September 2008
09 Oct 2008 288c Director's Change of Particulars / lambert investments LIMITED / 21/09/2007 / HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre;po box 24293; Region was: 1703, now: ; Post Code was: , now: 1703
16 Sep 2008 288a Director appointed mr alastair matthew cunningham
21 Sep 2007 NEWINC Incorporation