- Company Overview for D ADEWALE 8081 LTD (10709581)
- Filing history for D ADEWALE 8081 LTD (10709581)
- People for D ADEWALE 8081 LTD (10709581)
- More for D ADEWALE 8081 LTD (10709581)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | CH01 | Director's details changed for David Adewale on 15 May 2018 | |
15 May 2018 | PSC07 | Cessation of David Adewale as a person with significant control on 15 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Jonathan Clinton Hughes on 14 May 2018 | |
14 May 2018 | PSC04 | Change of details for Jonathan Clinton Hughes as a person with significant control on 14 May 2018 | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2018 | DS01 | Application to strike the company off the register | |
25 Jul 2017 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT on 25 July 2017 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|