Advanced company searchLink opens in new window

ADORWARE LIMITED

Company number 08921714

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2020 AA Total exemption full accounts made up to 4 May 2020
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 AA01 Previous accounting period shortened from 31 March 2021 to 4 May 2020
05 May 2020 DS01 Application to strike the company off the register
04 May 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 31 March 2019
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 May 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 AD01 Registered office address changed from 39 Chadwick Road Sutton Coldfield West Midlands B75 7RA to 30 Norton Green Lane Norton Canes Cannock WS11 9PR on 19 June 2017
19 Jun 2017 CH01 Director's details changed for Mr Justin Richard Barnes on 16 June 2017
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
27 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
27 Jan 2017 CONNOT Change of name notice
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 AP01 Appointment of Mrs Lili Rodic as a director on 23 December 2016
01 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015