ADEL CONSTRUCTION AND CIVIL ENGINEERING LTD.
Company number 11081525
- Company Overview for ADEL CONSTRUCTION AND CIVIL ENGINEERING LTD. (11081525)
- Filing history for ADEL CONSTRUCTION AND CIVIL ENGINEERING LTD. (11081525)
- People for ADEL CONSTRUCTION AND CIVIL ENGINEERING LTD. (11081525)
- Charges for ADEL CONSTRUCTION AND CIVIL ENGINEERING LTD. (11081525)
- More for ADEL CONSTRUCTION AND CIVIL ENGINEERING LTD. (11081525)
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) |
---|---|---|---|
05 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2025 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
18 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
05 Apr 2024 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 38 38 Minet Drive, UB3 3JN Hayes London UB3 3JN on 5 April 2024 | |
14 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2024 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
19 Oct 2022 | MR04 | Satisfaction of charge 110815250001 in full | |
06 Sep 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 6 September 2022 | |
15 Mar 2022 | MR01 | Registration of charge 110815250001, created on 15 March 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
17 Nov 2021 | TM01 | Termination of appointment of Marius Puscasu as a director on 3 February 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | AP01 | Appointment of Mr Marius Puscasu as a director on 8 July 2020 | |
23 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from 190 Haggerston Road London E8 4JA United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 11 January 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates |