- Company Overview for ADALA LTD (07415323)
- Filing history for ADALA LTD (07415323)
- People for ADALA LTD (07415323)
- More for ADALA LTD (07415323)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2015 | DS01 | Application to strike the company off the register | |
09 Jan 2015 | AP01 | Appointment of Andrew Beckett as a director on 9 January 2015 | |
09 Jan 2015 | TM01 | Termination of appointment of Ambrosine Erika Mary Barnitt as a director on 9 January 2015 | |
09 Jan 2015 | TM01 | Termination of appointment of Julia Charlotte Barnitt as a director on 9 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | AP01 | Appointment of Miss Julia Charlotte Barnitt as a director on 30 May 2014 | |
30 May 2014 | AD01 | Registered office address changed from 6 Ouston Close Tadcaster North Yorkshire LS24 8AJ on 30 May 2014 | |
21 Oct 2013 | AR01 | Annual return made up to 21 October 2013 with full list of shareholders | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
12 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jun 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
21 Oct 2010 | NEWINC |
Incorporation
|