Advanced company searchLink opens in new window

ADII INNOVATIONS LTD.

Company number 09340508

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 TM01 Termination of appointment of Nejc Velikonja as a director on 31 December 2020
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
21 Oct 2019 AA Micro company accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Dec 2016 AD03 Register(s) moved to registered inspection location 9-B Stafford Park 12 Telford TF3 3BJ
14 Dec 2016 AD02 Register inspection address has been changed to 9-B Stafford Park 12 Telford TF3 3BJ
14 Dec 2016 AD01 Registered office address changed from 8-B Stafford Park 12 Telford TF3 3BJ England to 9-B Stafford Park 12 Telford TF3 3BJ on 14 December 2016
14 Dec 2016 AP01 Appointment of Mr Nejc Velikonja as a director on 1 December 2016
13 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
13 Dec 2016 TM01 Termination of appointment of Mark Andrew Thompson as a director on 1 December 2016
13 Dec 2016 AD01 Registered office address changed from 5 Buildwas Road Ironbridge Telford Shropshire TF8 7DN to 8-B Stafford Park 12 Telford TF3 3BJ on 13 December 2016
20 Aug 2016 TM02 Termination of appointment of Ales Pisek as a secretary on 1 April 2016
20 Aug 2016 AP01 Appointment of Mr Mark Andrew Thompson as a director on 1 April 2016
20 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 CERTNM Company name changed 21 simple solutions LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
22 Dec 2015 AD02 Register inspection address has been changed to Nadi Kinarey Buildwas Road Ironbridge Shropshire TF8 7DN
21 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
04 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)