- Company Overview for ADONAI LTD (09641327)
- Filing history for ADONAI LTD (09641327)
- People for ADONAI LTD (09641327)
- More for ADONAI LTD (09641327)
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
|