Advanced company searchLink opens in new window

ADAS 4 LIMITED

Company number 10179636

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
13 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-13
  • GBP 10