- Company Overview for ADEMCO 3 LIMITED (11334258)
- Filing history for ADEMCO 3 LIMITED (11334258)
- People for ADEMCO 3 LIMITED (11334258)
- More for ADEMCO 3 LIMITED (11334258)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2021 | DS01 | Application to strike the company off the register | |
09 Aug 2021 | SH20 | Statement by Directors | |
09 Aug 2021 | SH19 |
Statement of capital on 9 August 2021
|
|
09 Aug 2021 | CAP-SS | Solvency Statement dated 30/07/21 | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
09 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Sep 2020 | CH01 | Director's details changed for Elizabeth Jane Earle on 1 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
29 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
21 Mar 2019 | AP01 | Appointment of Elizabeth Jane Earle as a director on 15 March 2019 | |
20 Mar 2019 | PSC02 | Notification of Ademco 4 Limited as a person with significant control on 4 October 2018 | |
20 Mar 2019 | PSC07 | Cessation of Honeywell International Inc. as a person with significant control on 4 October 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019 | |
26 Nov 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 24 September 2018
|
|
29 Oct 2018 | TM01 | Termination of appointment of David Adam Cohen as a director on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Michele Elaine Hudson as a director on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Allan Richards as a director on 26 October 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Brendan Patrick O'connor as a director on 22 August 2018 | |
29 Aug 2018 | AP01 | Appointment of David Adam Cohen as a director on 22 August 2018 | |
27 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-27
|