Advanced company searchLink opens in new window

ADPARLOR HOLDING LTD

Company number 06400992

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
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
  • GBP 2,096
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
  • GBP 2,096
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