- Company Overview for ADAUGEO LTD (07548487)
- Filing history for ADAUGEO LTD (07548487)
- People for ADAUGEO LTD (07548487)
- More for ADAUGEO LTD (07548487)
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) |
---|---|---|---|
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
03 May 2013 | CH02 | Director's details changed for Ipusma Ltd on 11 February 2013 | |
03 May 2013 | CH01 | Director's details changed for Mr Davy Gielen on 11 February 2013 | |
27 Feb 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
11 Feb 2013 | AD01 | Registered office address changed from Dept 275 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 11 February 2013 | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from Dept 275E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 9 July 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2012 | AD01 | Registered office address changed from Dept 275 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 27 April 2012 | |
17 May 2011 | AP01 | Appointment of Mr Davy Gielen as a director | |
17 May 2011 | TM01 | Termination of appointment of Jacob Gielen as a director | |
17 May 2011 | AP01 | Appointment of Mr Jacob Maria Leonard Gielen as a director | |
17 May 2011 | CH02 | Director's details changed for Ipusma Ltd on 2 April 2011 | |
17 May 2011 | TM01 | Termination of appointment of Berend Worp as a director | |
03 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
03 Mar 2011 | CH02 | Director's details changed for Ipudma on 3 March 2011 |