Advanced company searchLink opens in new window

ADOVA BEDDING LIMITED

Company number 11375191

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)
03 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with updates
22 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with updates
01 Jun 2023 TM01 Termination of appointment of Bertrand Cavard as a director on 4 January 2023
20 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
25 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 AA Accounts for a dormant company made up to 31 May 2020
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
03 Jun 2021 CH01 Director's details changed for Mr Jean-Michel Henriot on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Mr Bertrand Cavard on 21 May 2021
03 Jun 2021 PSC05 Change of details for Adova Group S.A.S as a person with significant control on 21 May 2021
03 Jun 2021 CH01 Director's details changed for Mr Bertrand Cavard on 21 May 2021
10 Jun 2020 AA Accounts for a dormant company made up to 31 May 2019
09 Jun 2020 AP01 Appointment of Mr Bertrand Cavard as a director on 4 June 2020
09 Jun 2020 AP01 Appointment of Mr Jean-Michel Henriot as a director on 4 June 2020
09 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
09 Jun 2020 TM01 Termination of appointment of Jacques Georges Schaffnit as a director on 16 March 2020
09 Jun 2020 TM01 Termination of appointment of Joseph James Francis Wykes as a director on 31 January 2020
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
19 Nov 2018 AD01 Registered office address changed from 10th Floor 240 Blackfriars Road London SE1 8NW United Kingdom to Knight Road Knight Road Rochester Kent ME2 2BP on 19 November 2018
19 Nov 2018 AP01 Appointment of Mr Joseph James Francis Wykes as a director on 1 September 2018