Advanced company searchLink opens in new window

ADIVO - THEOBALD STREET LIMITED

Company number 11092920

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2021 DS01 Application to strike the company off the register
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 MR01 Registration of charge 110929200001, created on 17 April 2020
02 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
15 Feb 2019 CH01 Director's details changed for Mrs Sharmeen Aka on 15 February 2019
15 Feb 2019 AP01 Appointment of Mrs Sharmeen Aka as a director on 11 January 2019
22 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-12
22 Jan 2019 TM01 Termination of appointment of Antony David Stark as a director on 11 January 2019
22 Jan 2019 TM01 Termination of appointment of Gavin Hadleigh Sherman as a director on 11 January 2019
22 Jan 2019 PSC02 Notification of Adivo Investments Limited as a person with significant control on 11 January 2019
22 Jan 2019 PSC07 Cessation of Antony David Stark as a person with significant control on 11 January 2019
22 Jan 2019 PSC07 Cessation of Gavin Hadleigh Sherman as a person with significant control on 11 January 2019
22 Jan 2019 AD01 Registered office address changed from C/O Pbsl, the Courtyard 14a Sydenham Road Croydon CR0 2EE United Kingdom to Kings Head House 15 London End Beaconsfield HP9 2HN on 22 January 2019
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
17 Dec 2018 PSC07 Cessation of Stark Investments Ltd as a person with significant control on 5 December 2017
17 Dec 2018 PSC07 Cessation of Gs and Co Limited as a person with significant control on 5 December 2017
17 Dec 2018 PSC01 Notification of Antony David Stark as a person with significant control on 5 December 2017
17 Dec 2018 PSC01 Notification of Gavin Hadleigh Sherman as a person with significant control on 5 December 2017
04 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-04
  • GBP 2