- Company Overview for ADAPTIVE NETWORK SOLUTIONS LIMITED (06425696)
- Filing history for ADAPTIVE NETWORK SOLUTIONS LIMITED (06425696)
- People for ADAPTIVE NETWORK SOLUTIONS LIMITED (06425696)
- More for ADAPTIVE NETWORK SOLUTIONS LIMITED (06425696)
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
|
|
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 |