- Company Overview for IDAPTIVE EUROPE LIMITED (11504267)
- Filing history for IDAPTIVE EUROPE LIMITED (11504267)
- People for IDAPTIVE EUROPE LIMITED (11504267)
- More for IDAPTIVE EUROPE LIMITED (11504267)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2021 | DS01 | Application to strike the company off the register | |
23 Dec 2020 | AD01 | Registered office address changed from 152-158, Waterloo Road One Little Pear Place London England SE1 8BT United Kingdom to C/O Cyberark Software Uk Ltd One Little Pear Place 152-158, Waterloo Road London England SE1 8BT on 23 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 152-158, Waterloo Road One Little Pear Place London England SE1 8BT on 23 December 2020 | |
23 Dec 2020 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 23 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Nili Serr Reuven as a director on 23 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
09 Oct 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
17 Sep 2020 | TM01 | Termination of appointment of Thomas Arthur Clark as a director on 12 May 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Danny Kibel as a director on 12 May 2020 | |
17 Sep 2020 | AP01 | Appointment of Joshua Herzl Siegel as a director on 12 May 2020 | |
17 Sep 2020 | AP01 | Appointment of Nili Serr Reuven as a director on 12 May 2020 | |
27 Sep 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
01 Nov 2018 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 23 October 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 31 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Arthur Rohde as a director on 23 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Carl Press as a director on 23 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Danny Kibel as a director on 23 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Thomas Clark as a director on 23 October 2018 | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 5 New Street Square London EC4A 3TW on 31 October 2018 | |
07 Aug 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 31 December 2018 | |
07 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-07
|