Advanced company searchLink opens in new window

ADENARDEN LTD

Company number 10886161

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2019 AA Micro company accounts made up to 5 April 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 PSC07 Cessation of Ben Murray as a person with significant control on 19 September 2017
23 Nov 2018 AA Micro company accounts made up to 5 April 2018
21 Jun 2018 AA01 Previous accounting period shortened from 31 July 2018 to 5 April 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
06 Jun 2018 PSC01 Notification of Mary Jillian Manapat as a person with significant control on 19 September 2017
26 Feb 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 26 February 2018
30 Oct 2017 TM01 Termination of appointment of Ben Murray as a director on 19 September 2017
26 Oct 2017 AP01 Appointment of Ms Mary Jillian Manapat as a director on 19 September 2017
27 Sep 2017 AD01 Registered office address changed from 5 Church View Court Ormskirk L39 2YH United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 27 September 2017
27 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted