ADEPT CORPORATE SERVICES TWO LIMITED
Company number 10994701
- Company Overview for ADEPT CORPORATE SERVICES TWO LIMITED (10994701)
- Filing history for ADEPT CORPORATE SERVICES TWO LIMITED (10994701)
- People for ADEPT CORPORATE SERVICES TWO LIMITED (10994701)
- More for ADEPT CORPORATE SERVICES TWO LIMITED (10994701)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
22 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
17 Jul 2023 | PSC04 | Change of details for Mr Michael Julian Ingall as a person with significant control on 3 July 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Nicholas Cooper as a director on 6 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Gabriel Olugbemiga Erinle as a director on 6 April 2023 | |
01 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
09 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
10 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to Suite 1 Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
16 Jul 2020 | PSC04 | Change of details for Mr Michael Julian Ingall as a person with significant control on 10 July 2020 | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
16 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
06 Jul 2018 | AD01 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Hq Building, 2nd Floor C/O Allied London Properties 2 Atherton Street Manchester M3 3GS United Kingdom to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 | |
23 May 2018 | TM01 | Termination of appointment of Jonathan Raine as a director on 14 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Gabriel Olugbemiga Erinle as a director on 9 May 2018 |