- Company Overview for ADAC CONSULTANCY LIMITED (11436221)
- Filing history for ADAC CONSULTANCY LIMITED (11436221)
- People for ADAC CONSULTANCY LIMITED (11436221)
- More for ADAC CONSULTANCY LIMITED (11436221)
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 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
10 Jul 2019 | AD01 | Registered office address changed from 52a 52a Elderfield Road London County (Optional) E5 0LF United Kingdom to 431 Lexington Fairfield Road London E3 2UF on 10 July 2019 | |
04 Jul 2018 | CH01 | Director's details changed for Mr. Albert De Symons Azis-Clauson on 4 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mr. Albert De Symons Azis-Clauson as a person with significant control on 4 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 92 White Post Lane 3002 London E9 5EN United Kingdom to 52a 52a Elderfield Road London County (Optional) E5 0LF on 4 July 2018 | |
27 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-27
|