Advanced company searchLink opens in new window

ADEGBITE BUSINESS SERVICES LIMITED

Company number 06110835

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2010 AD01 Registered office address changed from 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 8 February 2010
11 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
12 May 2009 288b Appointment Terminated Secretary costelloe secretaries LIMITED
02 Apr 2009 363a Return made up to 16/03/09; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
10 Nov 2008 225 Accounting reference date shortened from 29/02/2008 to 31/01/2008
06 Nov 2008 287 Registered office changed on 06/11/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA
05 Sep 2008 288c Secretary's Change of Particulars / costelloe secretaries LIMITED / 04/09/2008 / HouseName/Number was: , now: 3RD; Street was: 3RD floor, now: floor east; Area was: 17 tavistock street covent garden, now: 35-37 ludgate hill; Post Code was: WC2E 7PA, now: EC4M 7JN; Country was: , now: united kingdon; Secure Officer was: false, now: true
18 Mar 2008 363a Return made up to 16/02/08; full list of members
19 Feb 2008 288c Secretary's particulars changed
20 Jul 2007 MA Memorandum and Articles of Association
18 Jul 2007 CERTNM Company name changed psc (1194) LIMITED\certificate issued on 18/07/07
26 Apr 2007 288b Director resigned
26 Apr 2007 288a New director appointed
16 Feb 2007 NEWINC Incorporation