- Company Overview for ADRIS INVESTMENTS LIMITED (08461235)
- Filing history for ADRIS INVESTMENTS LIMITED (08461235)
- People for ADRIS INVESTMENTS LIMITED (08461235)
- More for ADRIS INVESTMENTS LIMITED (08461235)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
05 Nov 2019 | AA01 | Previous accounting period extended from 30 March 2019 to 29 September 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
28 Mar 2019 | CH01 | Director's details changed for Mr Daniel Andre Mcpherson on 20 March 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
28 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
22 Jan 2014 | AD01 | Registered office address changed from 5Th Floor Capital House 85 King William Street London EC4N 7BL United Kingdom on 22 January 2014 | |
26 Apr 2013 | TM01 | Termination of appointment of Adosh Chatrath as a director | |
25 Mar 2013 | NEWINC |
Incorporation
|