Advanced company searchLink opens in new window

ACDTRIDON (HOLDINGS) LIMITED

Company number 03113491

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)
24 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
21 Oct 2015 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 21 October 2015
14 Aug 2015 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 9 July 2015
12 Dec 2014 AD01 Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 December 2014
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6,969,014
11 Dec 2014 600 Appointment of a voluntary liquidator
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-02
11 Dec 2014 4.70 Declaration of solvency
23 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 353,277
17 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2014 AA Full accounts made up to 31 December 2013
01 Oct 2014 TM01 Termination of appointment of Thomas C. Reeve as a director on 30 September 2014
01 Oct 2014 TM01 Termination of appointment of Nicolas Paul Wilkinson as a director on 30 September 2014
30 Sep 2014 TM01 Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014
22 Aug 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014
22 Aug 2014 TM02 Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014
22 Aug 2014 AD01 Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014
18 Aug 2014 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014
18 Aug 2014 AP01 Appointment of Ms Coral Suzanne Bidel as a director on 13 August 2014
03 Jan 2014 MR04 Satisfaction of charge 2 in full
03 Jan 2014 MR04 Satisfaction of charge 3 in full
10 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 6,649,014
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012