Advanced company searchLink opens in new window

ADEPTRA EUROPE LIMITED

Company number 04125732

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 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2014 DS01 Application to strike the company off the register
03 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
30 Oct 2013 AUD Auditor's resignation
10 Sep 2013 AA Full accounts made up to 30 September 2012
12 Apr 2013 CH01 Director's details changed for Richard Shawn Deal on 4 January 2013
12 Apr 2013 CH01 Director's details changed for Richard Shawn Deal on 4 January 2013
25 Mar 2013 CH01 Director's details changed for Michael Joseph Pung Iii on 1 January 2013
09 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Sep 2012 AP01 Appointment of Mark Russell Scadina as a director
11 Sep 2012 AD01 Registered office address changed from Adeptra Limited 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 11 September 2012
11 Sep 2012 AP01 Appointment of Richard Shawn Deal as a director
11 Sep 2012 AP01 Appointment of Dean George Sanderson as a director
11 Sep 2012 AP01 Appointment of Michael Joseph Pung Iii as a director
10 Sep 2012 TM01 Termination of appointment of Simon Smith as a director
10 Sep 2012 TM01 Termination of appointment of Antony Mcgivern as a director
10 Sep 2012 TM02 Termination of appointment of Simon Smith as a secretary
10 Sep 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
10 Sep 2012 AP03 Appointment of Mark Russell Scadina as a secretary
31 Jul 2012 AP01 Appointment of Mr Antony Nicholas Mcgivern as a director
16 Jan 2012 CH01 Director's details changed for Mr Simon Nicholas Smith on 9 January 2012
16 Jan 2012 CH03 Secretary's details changed for Mr Simon Nicholas Smith on 9 January 2012
23 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders