Advanced company searchLink opens in new window

ADELPHI (SR) LIMITED

Company number 09091995

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)
16 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
05 Sep 2023 600 Appointment of a voluntary liquidator
05 Sep 2023 LIQ10 Removal of liquidator by court order
24 Jan 2023 LIQ01 Declaration of solvency
19 Jan 2023 600 Appointment of a voluntary liquidator
18 Nov 2022 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 18 November 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
02 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Sep 2020 AA Micro company accounts made up to 31 October 2019
07 Jul 2020 AD01 Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 7 July 2020
03 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Shyam Ashoka as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Ratna Ashoka as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Ratna Ashoka as a person with significant control on 6 April 2016
10 May 2017 CH01 Director's details changed for Mr Shyam Sunder Ashoka on 8 May 2017
10 May 2017 CH01 Director's details changed for Mrs Ratna Ashoka on 8 May 2017
09 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015