Advanced company searchLink opens in new window

ADHIBEO LIMITED

Company number 08782643

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2023 DS01 Application to strike the company off the register
10 Jul 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
15 Jun 2021 AD01 Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 52 Bunyan Road Kempston Bedford MK42 8HL on 15 June 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
10 Dec 2020 PSC01 Notification of Sylvia White as a person with significant control on 9 March 2020
08 Dec 2020 PSC04 Change of details for Mr Mark Stephen Randell as a person with significant control on 9 March 2020
20 Oct 2020 CH01 Director's details changed for Ms Sylvia White on 23 March 2020
20 Oct 2020 PSC04 Change of details for Mr Mark Stephen Randell as a person with significant control on 23 March 2020
19 Oct 2020 CH01 Director's details changed for Mr Mark Stephen Randell on 23 March 2020
24 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 200
26 Mar 2020 CH01 Director's details changed for Ms Sylvia White on 23 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Mark Stephen Randell on 23 March 2020
25 Mar 2020 PSC04 Change of details for Mr Mark Stephen Randell as a person with significant control on 23 March 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates