- Company Overview for ADICLE LTD (11040638)
- Filing history for ADICLE LTD (11040638)
- People for ADICLE LTD (11040638)
- More for ADICLE LTD (11040638)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
11 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 10 November 2020 | |
08 Apr 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 10 November 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
26 Jul 2019 | AD01 | Registered office address changed from 111 Cowley Lane Chapeltown Sheffield S35 1SU England to 23 the Grove Annesley Nottingham NG15 0AN on 26 July 2019 | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
01 May 2019 | AP01 | Appointment of Miss Cortney Lee O'neal as a director on 1 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
03 Sep 2018 | TM01 | Termination of appointment of Matthew Samuel Dixon as a director on 3 September 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from 46 Ashington Road Bedworth CV12 0LZ United Kingdom to 111 Cowley Lane Chapeltown Sheffield S35 1SU on 5 February 2018 | |
31 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-31
|