- Company Overview for ADOREUM CORPORATE VENTURES LIMITED (08151691)
- Filing history for ADOREUM CORPORATE VENTURES LIMITED (08151691)
- People for ADOREUM CORPORATE VENTURES LIMITED (08151691)
- More for ADOREUM CORPORATE VENTURES LIMITED (08151691)
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 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
25 Aug 2016 | TM01 | Termination of appointment of Mark Anthony Emlick as a director on 6 July 2016 | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
24 Mar 2015 | AA | Accounts made up to 31 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
11 Aug 2014 | SH02 | Sub-division of shares on 11 June 2014 | |
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2014 | AP01 | Appointment of Mr Mark Anthony Emlick as a director on 20 March 2014 | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
08 Apr 2014 | AA | Accounts made up to 31 July 2013 | |
19 Nov 2013 | AR01 | Annual return made up to 19 November 2013 with full list of shareholders | |
11 Sep 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
11 Sep 2013 | AD01 | Registered office address changed from 40a Dover Street London W1S 4NW England on 11 September 2013 | |
20 Jul 2012 | NEWINC |
Incorporation
|