- Company Overview for ADPW CONSULTANCY LIMITED (09347443)
- Filing history for ADPW CONSULTANCY LIMITED (09347443)
- People for ADPW CONSULTANCY LIMITED (09347443)
- More for ADPW CONSULTANCY LIMITED (09347443)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2017 | AP01 | Appointment of Mr Timothy John Digby Sheffield as a director on 6 September 2017 | |
23 Oct 2017 | AP03 | Appointment of Timothy John Digby Sheffield as a secretary on 6 September 2017 | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | PSC07 | Cessation of Adam Spencer Dunn as a person with significant control on 13 February 2017 | |
28 Sep 2017 | PSC07 | Cessation of Peter Merlin Weldon Walshe as a person with significant control on 13 February 2017 | |
28 Sep 2017 | PSC02 | Notification of Nbi Human Capital Limited as a person with significant control on 13 February 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from C/O Vm Murphy & Co Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL to 60 Gresham Street London EC2V 7BB on 28 September 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
03 Aug 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 | |
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|