Advanced company searchLink opens in new window

ADAR DEVELOPMENTS LTD

Company number 07165488

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
20 Nov 2018 AA Micro company accounts made up to 31 August 2018
21 Sep 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
14 Mar 2014 MR01 Registration of charge 071654880002
05 Feb 2014 MR01 Registration of charge 071654880001
24 Jun 2013 AP03 Appointment of Mr John Terence Hines as a secretary
24 Jun 2013 TM02 Termination of appointment of Claire Viner as a secretary
24 Jun 2013 TM01 Termination of appointment of Claire Viner as a director
24 Jun 2013 TM01 Termination of appointment of Andrew Viner as a director
24 Jun 2013 AP01 Appointment of Mr John Terence Hines as a director
24 Jun 2013 AD01 Registered office address changed from 4 Appleacres Old Catton Norwich Norfolk NR6 7BA United Kingdom on 24 June 2013
20 May 2013 SH08 Change of share class name or designation
20 May 2013 SH02 Sub-division of shares on 1 May 2013