- Company Overview for ADEPT CORPORATE SERVICES THREE LIMITED (11112064)
- Filing history for ADEPT CORPORATE SERVICES THREE LIMITED (11112064)
- People for ADEPT CORPORATE SERVICES THREE LIMITED (11112064)
- More for ADEPT CORPORATE SERVICES THREE LIMITED (11112064)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
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 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 | |
28 Jun 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | TM01 | Termination of appointment of Jonathan Raine as a director on 14 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Michael Julian Ingall as a director on 14 May 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Andy James Campbell as a director on 13 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Michael Julian Ingall as a director on 13 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Gabriel Olugbemiga Erinle as a director on 13 March 2018 | |
14 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-14
|