- Company Overview for ADN DESIGN & BUILD LTD (13460269)
- Filing history for ADN DESIGN & BUILD LTD (13460269)
- People for ADN DESIGN & BUILD LTD (13460269)
- More for ADN DESIGN & BUILD LTD (13460269)
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) |
---|---|---|---|
02 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2024 | DS01 | Application to strike the company off the register | |
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
22 Jul 2024 | AP03 | Appointment of Mr Andrew Albury as a secretary on 8 July 2024 | |
22 Jul 2024 | AP01 | Appointment of Mr Andrew Albury as a director on 8 July 2024 | |
22 Jul 2024 | PSC01 | Notification of Andrew Albury as a person with significant control on 8 July 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Adelin Chiriac as a director on 8 July 2024 | |
22 Jul 2024 | TM02 | Termination of appointment of Flavia Banica as a secretary on 8 July 2024 | |
22 Jul 2024 | PSC07 | Cessation of Adelin Chiriac as a person with significant control on 8 July 2024 | |
22 Jul 2024 | PSC07 | Cessation of Flavia Banica as a person with significant control on 8 July 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from 2 Woodlands View Johnston Haverfordwest Sir Benfro SA62 3HF Wales to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 15 July 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
15 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from Glantaf Office Llanfallteg Whitland Carmarthenshire SA34 0UT Wales to 2 Woodlands View Johnston Haverfordwest Sir Benfro SA623HF on 25 October 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
16 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-16
|