Advanced company searchLink opens in new window

ADLER & CO. LTD

Company number 07485130

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
08 Jan 2016 CH01 Director's details changed for Mr Mario Adler on 28 December 2015
08 Jan 2016 AD04 Register(s) moved to registered office address Ibex House Baker Street Weybridge Surrey KT13 8AH
08 Jan 2016 AD02 Register inspection address has been changed from 68 Elsley Road London SW11 5LL United Kingdom to Ibex House Baker Street Weybridge Surrey KT13 8AH
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 May 2015 CH01 Director's details changed for Mr Mario Adler on 20 April 2015
04 May 2015 AD01 Registered office address changed from 68 Elsley Road London SW11 5LL to Ibex House Baker Street Weybridge Surrey KT13 8AH on 4 May 2015
05 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 January 2015
06 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015
05 Feb 2015 CH01 Director's details changed for Mr Mario Kohl on 16 May 2014
15 Oct 2014 CERTNM Company name changed maktub LTD\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012