Advanced company searchLink opens in new window

ADTCS GLOBAL LTD

Company number 11281980

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2021 DS01 Application to strike the company off the register
13 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 PSC04 Change of details for Mr. Sebastian Beyer as a person with significant control on 20 November 2020
30 Nov 2020 AP01 Appointment of Mr Sebastian Beyer as a director on 20 November 2020
20 Nov 2020 AAMD Amended accounts made up to 29 December 2018
06 Nov 2020 AA Total exemption full accounts made up to 29 December 2019
17 Apr 2020 AA Total exemption full accounts made up to 29 December 2018
17 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
09 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 9 April 2019
27 Dec 2018 CH01 Director's details changed for Mr. Alex Smotlak on 29 November 2018
29 Nov 2018 AD01 Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP England to 10 Foster Lane 3rd Floor London EC2V 6HH on 29 November 2018
03 Apr 2018 PSC07 Cessation of Adtcs International Holdings S.A.R.L. as a person with significant control on 28 March 2018
03 Apr 2018 PSC01 Notification of Marco Antonio Lomeli as a person with significant control on 28 March 2018
03 Apr 2018 PSC01 Notification of Sebastian Beyer as a person with significant control on 28 March 2018
29 Mar 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
28 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-28
  • GBP 100