- Company Overview for ADC LONDON LTD (08436803)
- Filing history for ADC LONDON LTD (08436803)
- People for ADC LONDON LTD (08436803)
- More for ADC LONDON LTD (08436803)
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 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2015 | AD01 | Registered office address changed from Unit B Borthwick Mews London E15 1UB to Abacus House 68a North Street Romford Essex RM1 1DA on 8 July 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2014 | AP01 | Appointment of Mr Stephen Panting as a director | |
01 Dec 2014 | AP01 | Appointment of Mr Stephen John Panting as a director on 1 September 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
24 Jul 2014 | AD01 | Registered office address changed from 17 Trinity Avenue Bush Hill Park Enfield EN1 1HT United Kingdom to Unit B Borthwick Mews London E15 1UB on 24 July 2014 | |
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 11 July 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
08 Mar 2013 | NEWINC |
Incorporation
|