Advanced company searchLink opens in new window

ADEMCO 3 LIMITED

Company number 11334258

Filter by category

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)
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
  • GBP 0.111
09 Aug 2021 CAP-SS Solvency Statement dated 30/07/21
09 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 101
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
  • GBP 1