Advanced company searchLink opens in new window

ADRIATIC LAND 2 (GR1) LIMITED

Company number 06869619

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)
07 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
07 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 18 October 2019
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 18 October 2018
16 Mar 2018 AD03 Register(s) moved to registered inspection location Asticus Building 21 Palmer Street London SW1H 0AD
15 Mar 2018 AD02 Register inspection address has been changed to Asticus Building 21 Palmer Street London SW1H 0AD
16 Nov 2017 AD01 Registered office address changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to Hill House 1 Little New Street London EC4A 3TR on 16 November 2017
10 Nov 2017 600 Appointment of a voluntary liquidator
10 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-19
10 Nov 2017 LIQ01 Declaration of solvency
18 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
27 Jan 2017 AP01 Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017
02 Nov 2016 AA Full accounts made up to 31 March 2016
06 May 2016 AUD Auditor's resignation
29 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
29 Apr 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Ltd on 20 July 2015
18 Apr 2016 AP01 Appointment of Ms Coral Suzanne Bidel as a director on 14 April 2016
18 Apr 2016 TM01 Termination of appointment of James Robert Saout as a director on 14 April 2016
02 Mar 2016 AUD Auditor's resignation
22 Feb 2016 AUD Auditor's resignation
05 Jan 2016 AA Full accounts made up to 31 March 2015
02 Sep 2015 CH01 Director's details changed for Mrs Rhea Leom Hood on 1 September 2015
01 Sep 2015 CH01 Director's details changed for Ms Rhea Leom Gordon on 1 September 2015
24 Aug 2015 AD01 Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 24 August 2015
30 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2