Advanced company searchLink opens in new window

ADROIT SEARCH LTD

Company number 07516725

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2014 DS01 Application to strike the company off the register
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 200
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Sep 2012 TM01 Termination of appointment of Matthew Minton as a director
27 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr. Douglas Stuart Scott on 27 July 2011
27 Mar 2012 CH01 Director's details changed for Mr Andrew John Stevens on 7 July 2011
29 Jun 2011 CH01 Director's details changed for Mr Matthew Minton on 27 June 2011
24 Jun 2011 CH01 Director's details changed for Mr Matthew Minton on 24 June 2011
23 Jun 2011 CH01 Director's details changed for Mr. Douglas Stuart Scott on 18 June 2011
23 Jun 2011 CH01 Director's details changed for Mr Andrew John Stevens on 18 June 2011
06 Jun 2011 AP01 Appointment of Mr. Douglas Stuart Scott as a director
06 Jun 2011 AP01 Appointment of Mr Andrew John Stevens as a director
26 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 200
24 Feb 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 January 2012
03 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)