- Company Overview for ADPARLOR HOLDING LTD (06400992)
- Filing history for ADPARLOR HOLDING LTD (06400992)
- People for ADPARLOR HOLDING LTD (06400992)
- Registers for ADPARLOR HOLDING LTD (06400992)
- More for ADPARLOR HOLDING LTD (06400992)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
21 Jul 2017 | AP03 | Appointment of Marco Ilardi as a secretary on 17 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of John Herbst as a director on 14 July 2017 | |
21 Jul 2017 | TM02 | Termination of appointment of John Herbst as a secretary on 14 July 2017 | |
12 Jun 2017 | AD02 | Register inspection address has been changed from 57 Rathbone Place 4th Floor London W1T 1JU England to 77D Shirland Road London W9 2EL | |
08 Jun 2017 | AD01 | Registered office address changed from 57 Rathbone Place 4th Floor London W1T 1JU England to 77D Shirland Road London W9 2EL on 8 June 2017 | |
13 Mar 2017 | AD03 | Register(s) moved to registered inspection location 57 Rathbone Place 4th Floor London W1T 1JU | |
13 Mar 2017 | AD02 | Register inspection address has been changed to 57 Rathbone Place 4th Floor London W1T 1JU | |
13 Mar 2017 | AP01 | Appointment of Director Marco Ilardi as a director on 8 March 2017 | |
11 Mar 2017 | AD01 | Registered office address changed from 48 Warwick Street Ste 407 London W1B 5AW to 57 Rathbone Place 4th Floor London W1T 1JU on 11 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Mindy Johnson as a director on 8 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Ben Legg as a director on 8 March 2017 | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | AD01 | Registered office address changed from 4th Floor Stanford House 27a Floral Street Covent Garden London WC2E 9EZ to 48 Warwick Street Ste 407 London W1B 5AW on 19 November 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
16 Sep 2014 | AP01 | Appointment of Ms Mindy Johnson as a director on 10 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Raffaele Sadun as a director on 29 August 2014 | |
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |