- Company Overview for ADELPHI COURT MANAGEMENT LIMITED (01049621)
- Filing history for ADELPHI COURT MANAGEMENT LIMITED (01049621)
- People for ADELPHI COURT MANAGEMENT LIMITED (01049621)
- More for ADELPHI COURT MANAGEMENT LIMITED (01049621)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
30 Oct 2019 | DS01 | Application to strike the company off the register | |
10 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 May 2016 | AR01 | Annual return made up to 6 March 2016 no member list | |
04 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Mar 2015 | AR01 | Annual return made up to 6 March 2015 no member list | |
03 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 | Annual return made up to 6 March 2014 no member list | |
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 6 March 2013 no member list | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 6 March 2012 no member list | |
20 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from C/O Trent Park Properties 116 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 13 December 2011 | |
14 Nov 2011 | TM01 | Termination of appointment of Joyce Lane as a director | |
14 Nov 2011 | TM02 | Termination of appointment of Joyce Lane as a secretary | |
17 Mar 2011 | AR01 | Annual return made up to 6 March 2011 no member list | |
16 Mar 2011 | AD01 | Registered office address changed from C/O Trent Park Properties 51 Elstree Road Bushey Heath Bushey Herts WD23 4GJ United Kingdom on 16 March 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |