Advanced company searchLink opens in new window

ADESCO SERVICES LTD

Company number 09661605

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2017 AD01 Registered office address changed from 52 Wydeville Manor Road Flat 12 Windsor Court London SE12 0EW England to 22 Maddox Street London W1S 2QJ on 11 March 2017
11 Mar 2017 TM01 Termination of appointment of Suad Khadar as a director on 1 March 2017
11 Mar 2017 AP01 Appointment of Miss Rebecca Alfred as a director on 2 March 2017
19 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP .1
19 Aug 2016 AD01 Registered office address changed from 89 a George Lane London SE13 6HN England to 52 Wydeville Manor Road Flat 12 Windsor Court London SE12 0EW on 19 August 2016
19 Aug 2016 AP01 Appointment of Ms Suad Khadar as a director on 16 August 2016
19 Aug 2016 TM01 Termination of appointment of Kristina Bajzova as a director on 15 August 2016
15 Aug 2015 AP01 Appointment of Miss Kristina Bajzova as a director on 14 August 2015
15 Aug 2015 TM01 Termination of appointment of Edmerai Jesica Adelina as a director on 13 August 2015
10 Aug 2015 AD01 Registered office address changed from 8 Flatman House Picton Street London SE5 7PJ United Kingdom to 89 a George Lane London SE13 6HN on 10 August 2015
29 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-29
  • GBP .1