- Company Overview for ADNIRO SERVICES LTD (07479238)
- Filing history for ADNIRO SERVICES LTD (07479238)
- People for ADNIRO SERVICES LTD (07479238)
- More for ADNIRO SERVICES LTD (07479238)
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) |
---|---|---|---|
01 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
12 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | TM01 | Termination of appointment of Sulo Bitraj as a director on 16 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
02 Dec 2016 | TM01 | Termination of appointment of Maria Marza as a director on 2 December 2016 | |
31 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Sep 2016 | AP01 | Appointment of Mr Sulo Bitraj as a director on 13 September 2016 | |
04 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | CH01 | Director's details changed for Mrs Dina Margareta Nagy on 19 December 2014 | |
04 May 2016 | TM01 | Termination of appointment of Florin Francisc Murvai as a director on 1 May 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
26 Jan 2015 | AP01 | Appointment of Mr Florin Francisc Murvai as a director on 26 January 2015 | |
14 Nov 2014 | AP01 | Appointment of Ms Maria Marza as a director on 14 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | TM01 | Termination of appointment of Adnan Niroukh as a director | |
21 Mar 2014 | AR01 | Annual return made up to 21 March 2014 with full list of shareholders | |
21 Mar 2014 | AP01 | Appointment of Mr Adnan Niroukh as a director | |
17 Mar 2014 | AR01 | Annual return made up to 14 March 2014 with full list of shareholders | |
24 Feb 2014 | AD01 | Registered office address changed from 8 Lombard Road Lombard Business Park London SW19 3TZ on 24 February 2014 | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders |