Advanced company searchLink opens in new window

ADROIT BIOTECHNOLOGIES (UK) LIMITED

Company number 12200202

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)
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2023 DS01 Application to strike the company off the register
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 AD01 Registered office address changed from Van Gogh House Twickenham Road Isleworth TW7 7DL England to 75 Westow Hill Crystal Palace London SE19 1TX on 14 June 2023
11 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2023 AA Accounts for a dormant company made up to 30 September 2021
10 Feb 2023 CS01 Confirmation statement made on 14 June 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from Mrn House Binfield Road London SW4 6TB England to Van Gogh House Twickenham Road Isleworth TW7 7DL on 2 November 2022
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
14 Jun 2021 PSC04 Change of details for Mr Asad Nijabat as a person with significant control on 17 May 2021
04 Jun 2021 PSC07 Cessation of Jonathan Gilkes as a person with significant control on 17 May 2021
17 May 2021 TM01 Termination of appointment of Jonathan Gilkes as a director on 17 May 2021
16 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
11 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-11
  • GBP 2