- Company Overview for ADBOATISE LIMITED (06700759)
- Filing history for ADBOATISE LIMITED (06700759)
- People for ADBOATISE LIMITED (06700759)
- More for ADBOATISE LIMITED (06700759)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2015 | AD01 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to Mawsley Grange Mawsley Wood Farm Faxton Turn Old Northants NN6 9RN on 25 March 2015 | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
05 Feb 2014 | TM01 | Termination of appointment of Gavin Lewis as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
16 Mar 2012 | AP01 | Appointment of Mr Matthew Paul Lewis as a director | |
15 Mar 2012 | CERTNM |
Company name changed printers assistant LIMITED\certificate issued on 15/03/12
|
|
15 Mar 2012 | CONNOT | Change of name notice | |
03 Jan 2012 | TM01 | Termination of appointment of Mark Berry as a director | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
07 Dec 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
02 Dec 2010 | AD01 | Registered office address changed from Mawsley Grange Mawsley Wood Farm Old Northampton Northamptonshire NN6 9RN on 2 December 2010 | |
07 Dec 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
14 Apr 2009 | 288a | Director appointed mark james berry | |
01 Nov 2008 | 288b | Appointment terminated director company directors LIMITED | |
01 Nov 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
01 Nov 2008 | 88(2) | Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\ | |
01 Nov 2008 | 288a | Director appointed gavin paul lewis | |
17 Sep 2008 | NEWINC | Incorporation |