Advanced company searchLink opens in new window

IDAPTIVE EUROPE LIMITED

Company number 11504267

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2021 DS01 Application to strike the company off the register
23 Dec 2020 AD01 Registered office address changed from 152-158, Waterloo Road One Little Pear Place London England SE1 8BT United Kingdom to C/O Cyberark Software Uk Ltd One Little Pear Place 152-158, Waterloo Road London England SE1 8BT on 23 December 2020
23 Dec 2020 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 152-158, Waterloo Road One Little Pear Place London England SE1 8BT on 23 December 2020
23 Dec 2020 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 23 December 2020
23 Dec 2020 TM01 Termination of appointment of Nili Serr Reuven as a director on 23 December 2020
20 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with updates
09 Oct 2020 AA Audited abridged accounts made up to 31 December 2019
17 Sep 2020 TM01 Termination of appointment of Thomas Arthur Clark as a director on 12 May 2020
17 Sep 2020 TM01 Termination of appointment of Danny Kibel as a director on 12 May 2020
17 Sep 2020 AP01 Appointment of Joshua Herzl Siegel as a director on 12 May 2020
17 Sep 2020 AP01 Appointment of Nili Serr Reuven as a director on 12 May 2020
27 Sep 2019 AA Audited abridged accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
01 Nov 2018 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 23 October 2018
01 Nov 2018 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Arthur Rohde as a director on 23 October 2018
31 Oct 2018 TM01 Termination of appointment of Carl Press as a director on 23 October 2018
31 Oct 2018 AP01 Appointment of Danny Kibel as a director on 23 October 2018
31 Oct 2018 AP01 Appointment of Thomas Clark as a director on 23 October 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
31 Oct 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 5 New Street Square London EC4A 3TW on 31 October 2018
07 Aug 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 December 2018
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • USD 1