Advanced company searchLink opens in new window

ADONAI LTD

Company number 09641327

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)
01 Dec 2023 AA Micro company accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Aug 2019 AA Micro company accounts made up to 30 June 2018
06 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
28 Jun 2019 AD01 Registered office address changed from 14 Faverolle Green Cheshunt Waltham Cross EN8 0UJ to 14 Faverolle Green Cheshunt Waltham Cross EN8 0UJ on 28 June 2019
24 Jun 2019 AD01 Registered office address changed from 8 Fairway Court the Grove Gravesend DA12 1EP England to 14 Faverolle Green Cheshunt Waltham Cross EN8 0UJ on 24 June 2019
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
27 Jul 2016 AA Total exemption full accounts made up to 30 June 2016
09 Jul 2016 AD01 Registered office address changed from Flat 8 Fairway Court the Grove Gravesend DA12 1EP England to 8 Fairway Court the Grove Gravesend DA12 1EP on 9 July 2016
09 Jul 2016 AD01 Registered office address changed from 38 Dinam Street Bridgend CF32 7PU Wales to Flat 8 Fairway Court the Grove Gravesend DA12 1EP on 9 July 2016
27 Jun 2016 AP01 Appointment of Miss Amanda Onyechere as a director on 27 June 2016
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1