- Company Overview for ADAS 4 LIMITED (10179636)
- Filing history for ADAS 4 LIMITED (10179636)
- People for ADAS 4 LIMITED (10179636)
- More for ADAS 4 LIMITED (10179636)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2020 | DS01 | Application to strike the company off the register | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
24 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
20 Aug 2016 | TM01 | Termination of appointment of Deborah Shirley Durrent as a director on 1 August 2016 | |
20 Aug 2016 | TM01 | Termination of appointment of Kerry Durrant as a director on 1 August 2016 | |
20 Aug 2016 | AP01 | Appointment of Mr Paul Nicholas Swinton as a director on 1 August 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from Grove Barn 19a, the Green, Upton Norwich NR13 6BA England to Prospect House, 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 29 July 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Kerry Durrant on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Kerry Durrant on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mrs Deborah Shirley Durrent on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mrs Deborah Shirley Durrent on 18 July 2016 | |
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-13
|