Advanced company searchLink opens in new window

ADOBE (UK) LIMITED

Company number 05657531

Filter by category

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
  • GBP 1
03 Jan 2013 TM01 Termination of appointment of Asam Hanif as a director
03 Jan 2013 AD01 Registered office address changed from Adobe House 419 Newcastle Road Shavington Crewe Cheshire CW2 5EB United Kingdom on 3 January 2013
03 Jan 2013 TM01 Termination of appointment of Asam Hanif as a director
02 Oct 2012 AP01 Appointment of Arif Hanif as a director
01 Oct 2012 TM01 Termination of appointment of Abid Hanif as a director
16 Jul 2012 AP03 Appointment of Arif Hanif as a secretary
16 Jul 2012 TM02 Termination of appointment of Abid Hanif as a secretary
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
23 Aug 2011 TM01 Termination of appointment of Mohammed Hanif as a director
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 750
26 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from Adobe House 419 Newcastle Road Crewe Cheshire CW2 5EB United Kingdom on 25 January 2011
22 Nov 2010 AP01 Appointment of Mr Abid Hanif as a director
22 Nov 2010 AP01 Appointment of Mr Mohammed Hanif as a director
01 Nov 2010 AD01 Registered office address changed from the Gables 20 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 1 November 2010
06 Oct 2010 AD01 Registered office address changed from Unit 2 - 3 Cecil House 41 Hightown Crewe Cheshire CW1 3BZ on 6 October 2010
24 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders