Advanced company searchLink opens in new window

ADEL CONSTRUCTION AND CIVIL ENGINEERING LTD.

Company number 11081525

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)
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