- Company Overview for ADAPTIVE CONSULTANCY LTD (06450615)
- Filing history for ADAPTIVE CONSULTANCY LTD (06450615)
- People for ADAPTIVE CONSULTANCY LTD (06450615)
- More for ADAPTIVE CONSULTANCY LTD (06450615)
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) |
---|---|---|---|
26 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2013 | AR01 |
Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-05-09
|
|
08 May 2013 | CH01 | Director's details changed for Mr. Roderick Duncan Scaife on 1 March 2013 | |
08 May 2013 | CH01 | Director's details changed for Markus Goess-Saurau on 1 March 2013 | |
08 May 2013 | AP03 | Appointment of Mr Mark Darren Tikaram as a secretary on 1 March 2013 | |
08 May 2013 | TM02 | Termination of appointment of Roderick Duncan Scaife as a secretary on 1 March 2013 | |
08 May 2013 | AD01 | Registered office address changed from 25 Heathmans Road Parsons Green London SW6 4TJ England on 8 May 2013 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Apr 2012 | TM01 | Termination of appointment of Edgar Prentice as a director on 20 April 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Roderick Duncan Scaife on 2 March 2012 | |
02 Mar 2012 | CH03 | Secretary's details changed for Roderick Duncan Scaife on 2 March 2012 | |
02 Mar 2012 | CH01 | Director's details changed for Edgar Prentice on 2 March 2012 | |
02 Mar 2012 | CH01 | Director's details changed for Markus Goess-Saurau on 2 March 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from Temple Farm Office, Temple Farm Marlborough Wiltshire SN8 1RU on 7 February 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |