- Company Overview for ADOBE (UK) LIMITED (05657531)
- Filing history for ADOBE (UK) LIMITED (05657531)
- People for ADOBE (UK) LIMITED (05657531)
- More for ADOBE (UK) LIMITED (05657531)
| 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
|
|
| 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
|
|
| 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 |