Advanced company searchLink opens in new window

ADOREUS LIMITED

Company number 04288895

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
27 Jul 2015 CERTNM Company name changed success technologies LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-07-14
27 Jul 2015 CONNOT Change of name notice
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
02 Jul 2014 CH01 Director's details changed for Mr Alistair James Lee on 2 July 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
02 May 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
22 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
22 Sep 2011 AD01 Registered office address changed from the Stables Little Coldharbour Farmhouse Tong Lane Lamberhurst Tunbridge Wells TN3 8AD on 22 September 2011
23 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 AP04 Appointment of Auker Hutton Limited as a secretary
22 Feb 2011 TM02 Termination of appointment of Paula Lee as a secretary
22 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
22 Feb 2011 AD01 Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 22 February 2011
22 Feb 2011 AR01 Annual return made up to 18 September 2010 with full list of shareholders
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2009 AA Total exemption full accounts made up to 30 September 2009
21 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders