Advanced company searchLink opens in new window

ADENCHOICE LIMITED

Company number 08068611

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2013 AA Total exemption full accounts made up to 31 May 2013
02 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
18 Jul 2013 TM01 Termination of appointment of Ceri John as a director
18 Jul 2013 AP01 Appointment of Mr Beconis Gintautas as a director
18 Jul 2013 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 18 July 2013
01 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 May 2012 TM01 Termination of appointment of Mark Garrett as a director
17 May 2012 TM01 Termination of appointment of Mark Brady as a director
17 May 2012 TM02 Termination of appointment of Delrose Goma as a secretary
17 May 2012 AP01 Appointment of Mr Ceri John as a director
17 May 2012 AD01 Registered office address changed from 65 Buckingham Gate London SW1E 6AT England on 17 May 2012
16 May 2012 CERTNM Company name changed alpha leasing (no.9) LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
14 May 2012 NEWINC Incorporation