- Company Overview for ADAR DEVELOPMENTS LTD (07165488)
- Filing history for ADAR DEVELOPMENTS LTD (07165488)
- People for ADAR DEVELOPMENTS LTD (07165488)
- Charges for ADAR DEVELOPMENTS LTD (07165488)
- More for ADAR DEVELOPMENTS LTD (07165488)
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
|
|
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
|
|
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
|
|
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 |