Advanced company searchLink opens in new window

ADNET LIMITED

Company number 02939908

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2024 DS01 Application to strike the company off the register
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
25 Oct 2022 PSC04 Change of details for Mrs Lucy May Munday as a person with significant control on 14 October 2022
25 Oct 2022 CH01 Director's details changed for Mrs Lucy May Munday on 14 October 2022
25 Oct 2022 AD01 Registered office address changed from 52 Beech Grove Storrington Pulborough RH20 3NP England to Unit 1 Cottons Yard Water Lane Storrington West Sussex RH20 3EA on 25 October 2022
25 Oct 2022 CH01 Director's details changed for Mrs Lucy May Munday on 14 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
06 Jan 2021 TM02 Termination of appointment of Caroline Ann Bartlett as a secretary on 31 December 2020
06 Jan 2021 TM01 Termination of appointment of Caroline Ann Bartlett as a director on 31 December 2020
06 Jan 2021 PSC07 Cessation of Caroline Ann Bartlett as a person with significant control on 31 December 2020
06 Jan 2021 PSC01 Notification of Lucy May Munday as a person with significant control on 1 January 2021
06 Jan 2021 PSC07 Cessation of Keith Richard Bartlett as a person with significant control on 31 December 2020
06 Jan 2021 TM01 Termination of appointment of Keith Richard Bartlett as a director on 31 December 2020
06 Jan 2021 AD01 Registered office address changed from Omega House 6 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HW to 52 Beech Grove Storrington Pulborough RH20 3NP on 6 January 2021
06 Jan 2021 AP01 Appointment of Mrs Lucy May Munday as a director on 1 January 2021
06 Jan 2021 MR04 Satisfaction of charge 1 in full
28 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018