- Company Overview for ADINATH GLOBAL MANAGEMENT CONSULTANCY LTD (08560234)
- Filing history for ADINATH GLOBAL MANAGEMENT CONSULTANCY LTD (08560234)
- People for ADINATH GLOBAL MANAGEMENT CONSULTANCY LTD (08560234)
- More for ADINATH GLOBAL MANAGEMENT CONSULTANCY LTD (08560234)
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
|
|
13 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
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 |