- Company Overview for ADULLAM SUPPORT LTD (10179257)
- Filing history for ADULLAM SUPPORT LTD (10179257)
- People for ADULLAM SUPPORT LTD (10179257)
- Insolvency for ADULLAM SUPPORT LTD (10179257)
- More for ADULLAM SUPPORT LTD (10179257)
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) |
---|---|---|---|
26 May 2023 | AD01 | Registered office address changed from 320 City Road London EC1V 2NZ England to 71-75 Shelton Street London WC2H 9JQ on 26 May 2023 | |
24 May 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
17 May 2023 | COCOMP | Order of court to wind up | |
11 Jul 2022 | AD01 | Registered office address changed from 2 Fig Tree Close London NW10 8SW England to 320 City Road London EC1V 2NZ on 11 July 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from 320 City Road London EC1V 2NZ England to 2 Fig Tree Close London NW10 8SW on 29 June 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 2 Fig Tree Close London NW10 8SW England to 320 City Road London EC1V 2NZ on 23 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
21 May 2020 | TM01 | Termination of appointment of Verlette Allen-Rogers as a director on 12 May 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 320 City Road London EC1V 2NZ England to 2 Fig Tree Close London NW10 8SW on 11 December 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Joel Asiedu Lartey on 6 November 2018 | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from 18a Minet Avenue Harlesden NW10 8AH United Kingdom to 320 City Road London EC1V 2NZ on 30 October 2018 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued |