Advanced company searchLink opens in new window

ADBASE LTD

Company number 00641475

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 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 WU15 Notice of final account prior to dissolution
04 Jan 2022 WU07 Progress report in a winding up by the court
23 Dec 2020 WU07 Progress report in a winding up by the court
14 Nov 2019 COCOMP Order of court to wind up
14 Nov 2019 WU04 Appointment of a liquidator
02 Oct 2019 COCOMP Order of court to wind up
19 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2019 AA Accounts for a small company made up to 31 December 2017
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 AD01 Registered office address changed from 10 Greycoat Place London SW1P 1SB England to Allen House, 1 Westmead Road Westmead Road Sutton SM1 4LA on 23 January 2019
02 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
23 Jul 2018 AP01 Appointment of Mr Joerg Nuernberg as a director on 1 June 2018
23 Jul 2018 TM01 Termination of appointment of Simon Andrew Taylor as a director on 31 May 2018
24 Apr 2018 AA Full accounts made up to 31 December 2016
22 Jan 2018 TM02 Termination of appointment of Faegre Baker Daniels Llp as a secretary on 31 December 2017
08 Nov 2017 AD01 Registered office address changed from 60 Buckingham Palace Road London SW1W 0AH England to 10 Greycoat Place London SW1P 1SB on 8 November 2017
07 Nov 2017 PSC05 Change of details for Publicitas Europe Limited as a person with significant control on 31 May 2017
07 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
31 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
20 Apr 2017 AP04 Appointment of Faegre Baker Daniels Llp as a secretary on 27 January 2017
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2017 CS01 Confirmation statement made on 26 October 2016 with updates
05 Jan 2017 AA Full accounts made up to 31 December 2015