- Company Overview for ADEIA EUROPE LIMITED (12270804)
- Filing history for ADEIA EUROPE LIMITED (12270804)
- People for ADEIA EUROPE LIMITED (12270804)
- Registers for ADEIA EUROPE LIMITED (12270804)
- More for ADEIA EUROPE LIMITED (12270804)
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) |
---|---|---|---|
25 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2025 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Dec 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
02 May 2023 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 7 Albemarle Street London W1S 4HQ on 2 May 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Paul Eugene Davis as a director on 1 December 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr. John Eric Readler as a director on 1 October 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr. Kevin Mitsuaki Tanji as a director on 1 October 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
23 Nov 2022 | RP04AP01 | Second filing for the appointment of Mr. Paul Eugene Davis as a director | |
31 Oct 2022 | TM01 | Termination of appointment of John Kingsley Allen as a director on 30 September 2022 | |
31 Oct 2022 | PSC05 | Change of details for Xperi Holding Corporation as a person with significant control on 1 October 2022 | |
03 Oct 2022 | CERTNM |
Company name changed 3XI labs europe LIMITED\certificate issued on 03/10/22
|
|
23 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
25 Sep 2020 | AD03 | Register(s) moved to registered inspection location Citco London Ltd 7 Albemarle Street London W1S 4HQ | |
25 Sep 2020 | AD02 | Register inspection address has been changed to Citco London Ltd 7 Albemarle Street London W1S 4HQ | |
25 Sep 2020 | CH01 | Director's details changed for Mr Paul Eugene Davis on 25 September 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Mr John Kingsley Allen on 25 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from York House Sheet Street Windsor Berkshire SL4 1DD United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 25 September 2020 | |
18 Sep 2020 | AP01 |
Appointment of Mr Paul Eugene Davis as a director on 18 September 2020
|