Advanced company searchLink opens in new window

ADAPTIVE NETWORK SOLUTIONS LIMITED

Company number 06425696

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 AD01 Registered office address changed from C/O Golder Baqa Gf 1 Baker's Row London EC1R 3DB United Kingdom on 28 June 2013
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
28 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Aug 2011 AD01 Registered office address changed from 31 Pleasance Road London SW15 5HR United Kingdom on 24 August 2011
23 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
17 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 AA Total exemption full accounts made up to 30 November 2009
04 Mar 2010 AA Total exemption full accounts made up to 30 November 2008
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Shadrack Bernard on 1 October 2009
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2009 363a Return made up to 13/11/08; full list of members
02 Apr 2009 288c Director's Change of Particulars / shadrack bernard / 03/08/2008 / HouseName/Number was: , now: 31; Street was: flat 59 sidney house old ford road, now: pleasance road; Post Code was: E2 9QB, now: SW15 5HR; Country was: , now: united kingdom
02 Apr 2009 288c Secretary's Change of Particulars / niall wazir / 03/08/2008 / HouseName/Number was: , now: 31; Street was: flat 59 sidney house, now: pleasance road; Area was: old ford road, now: ; Post Code was: E2 9QB, now: SW15 5HR; Country was: , now: united kingdom
04 Aug 2008 287 Registered office changed on 04/08/2008 from flat 59, sidney house old ford road london E2 9QB
15 Jan 2008 288a New director appointed