- Company Overview for ADR TECHNOLOGY LIMITED (12224681)
- Filing history for ADR TECHNOLOGY LIMITED (12224681)
- People for ADR TECHNOLOGY LIMITED (12224681)
- More for ADR TECHNOLOGY LIMITED (12224681)
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) |
---|---|---|---|
28 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2023 | DS01 | Application to strike the company off the register | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
24 Apr 2023 | AD01 | Registered office address changed from Orchard House Clyst St Mary Clyst St. Mary Exeter Devon EX5 1BR United Kingdom to 31 Maxwell Avenue Birmingham B20 3TT on 24 April 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Paul Edwin Lancelot Thomas Borrow-Longain as a director on 31 August 2022 | |
08 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
31 Mar 2022 | AD01 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Orchard House Clyst St Mary Clyst St. Mary Exeter Devon EX5 1BR on 31 March 2022 | |
24 Feb 2022 | PSC05 | Change of details for Lynxor Global Limited as a person with significant control on 24 February 2022 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Apr 2021 | TM01 | Termination of appointment of Joseph James Ward as a director on 21 April 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr. Joseph James Ward on 24 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
05 Jan 2021 | PSC04 | Change of details for Mr Samuel Caswell Virgo as a person with significant control on 1 August 2020 | |
05 Jan 2021 | PSC02 | Notification of Lynxor Global Limited as a person with significant control on 1 August 2020 | |
05 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2020
|
|
12 Nov 2020 | AP01 | Appointment of Mr. Joseph James Ward as a director on 1 November 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr Paul Edwin Lancelot Thomas Borrow-Longain as a director on 1 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 6 November 2020 | |
12 Nov 2019 | AD01 | Registered office address changed from 31 Maxwell Avenue Birmingham B20 3TT England to 11 Moor Street Chepstow Monmouthshire NP16 5DD on 12 November 2019 | |
24 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-24
|