- Company Overview for ADEPTITUDE LIMITED (06787053)
- Filing history for ADEPTITUDE LIMITED (06787053)
- People for ADEPTITUDE LIMITED (06787053)
- More for ADEPTITUDE LIMITED (06787053)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2019 | DS01 | Application to strike the company off the register | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
21 Nov 2017 | AD01 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to 233 Staines Road Twickenham London TW2 5AY on 21 November 2017 | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Ian Trevor Sampson as a director on 1 February 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from 41 Molescroft Road Beverley HU17 7EG to Princes House Wright Street Hull East Yorkshire HU2 8HX on 19 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
18 Jan 2016 | CH03 | Secretary's details changed for Mr John James Royle on 26 November 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Mr John James Royle on 26 November 2015 | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
21 Oct 2011 | AA | Accounts for a dormant company made up to 30 January 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders |