- Company Overview for ADESCO SERVICES LTD (09661605)
- Filing history for ADESCO SERVICES LTD (09661605)
- People for ADESCO SERVICES LTD (09661605)
- More for ADESCO SERVICES LTD (09661605)
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
|
|
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
Statement of capital on 2015-06-29
|