- Company Overview for ADALIA LIMITED (09717404)
- Filing history for ADALIA LIMITED (09717404)
- People for ADALIA LIMITED (09717404)
- More for ADALIA LIMITED (09717404)
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 |