Advanced company searchLink opens in new window

ADALIA LIMITED

Company number 09717404

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2021 DS01 Application to strike the company off the register
31 May 2021 AA Accounts for a dormant company made up to 31 August 2020
08 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
08 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
30 Apr 2019 CS01 Confirmation statement made on 3 August 2018 with no updates
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Apr 2019 AP01 Appointment of Kristopher Trezise as a director on 18 April 2019
24 Apr 2019 PSC01 Notification of Kristopher Trezise as a person with significant control on 18 April 2019
24 Apr 2019 AD01 Registered office address changed from 4 Hall Street Soham Ely CB7 5BS to 402 Moseley Road Birmingham B12 9AT on 24 April 2019
14 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2018 TM01 Termination of appointment of Leif Fredrik Collister Marcus as a director on 2 August 2018
02 Aug 2018 PSC07 Cessation of Leif Fredrik Collister Marcus as a person with significant control on 2 August 2018
09 May 2018 AD01 Registered office address changed from Flat 2 1 Sadler Street Wells BA5 2RR United Kingdom to 4 Hall Street Soham Ely CB7 5BS on 9 May 2018
07 Feb 2018 CH01 Director's details changed for Evert Christopher Calimlim on 3 August 2017
07 Feb 2018 AD01 Registered office address changed from Units 3-8 Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD United Kingdom to Flat 2 1 Sadler Street Wells BA5 2RR on 7 February 2018
31 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
28 Oct 2017 AP01 Appointment of Leif Fredrik Collister Marcus as a director on 3 August 2017
28 Oct 2017 TM01 Termination of appointment of Evert Christopher Calimlim as a director on 3 August 2017