Advanced company searchLink opens in new window

ADINATH GLOBAL MANAGEMENT CONSULTANCY LTD

Company number 08560234

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2023 DS01 Application to strike the company off the register
21 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
27 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 30 June 2020
11 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 30 June 2018
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
11 Oct 2016 AA Micro company accounts made up to 30 June 2016
11 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
25 Nov 2015 AD01 Registered office address changed from 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE England to 12 Link Walk Hatfield Hertfordshire AL10 8TS on 25 November 2015
13 Oct 2015 AA Micro company accounts made up to 30 June 2015
06 Oct 2015 AD01 Registered office address changed from 12 Link Walk Hatfield AL10 8TS to 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 6 October 2015
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
13 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
06 Aug 2014 AA Accounts made up to 30 June 2014
09 Jul 2014 AD01 Registered office address changed from 56 Christchurch Avenue Harrow Middlesex HA3 8NL England on 9 July 2014
09 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
27 Jul 2013 CH01 Director's details changed for Mr Dhirendrakumar Solanki on 26 July 2013