Advanced company searchLink opens in new window

ADODO DEVELOPMENT

Company number SC161234

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)
14 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2011 DS01 Application to strike the company off the register
09 Jun 2011 TM01 Termination of appointment of Joseph Aderinto as a director
27 Oct 2010 AR01 Annual return made up to 27 October 2010 no member list
23 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Oct 2009 AR01 Annual return made up to 27 October 2009 no member list
28 Oct 2009 CH01 Director's details changed for Nicholas Aderinto on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Dr Joseph Babatunde Aderinto on 28 October 2009
10 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
29 Oct 2008 363a Annual return made up to 27/10/08
29 Oct 2008 287 Registered office changed on 29/10/2008 from 1037 sauchiehall street glasgow G3 7TY
18 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
30 Oct 2007 363a Annual return made up to 27/10/07
22 Jun 2007 AA Total exemption full accounts made up to 31 October 2006
20 Nov 2006 363a Annual return made up to 27/10/06
13 Sep 2006 AA Total exemption full accounts made up to 31 October 2005
31 Oct 2005 363a Annual return made up to 27/10/05
31 Oct 2005 288a New secretary appointed
31 Oct 2005 288b Secretary resigned
27 Jul 2005 AA Total exemption full accounts made up to 31 October 2004
03 Nov 2004 363s Annual return made up to 27/10/04
03 Nov 2004 363(288) Director resigned
11 May 2004 AA Total exemption full accounts made up to 31 October 2003
18 Nov 2003 363s Annual return made up to 27/10/03