- Company Overview for ADONKO BITTERS (UK) LTD (11745948)
- Filing history for ADONKO BITTERS (UK) LTD (11745948)
- People for ADONKO BITTERS (UK) LTD (11745948)
- More for ADONKO BITTERS (UK) LTD (11745948)
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) |
---|---|---|---|
22 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
04 Jul 2023 | AD01 | Registered office address changed from 3 Laurence Hamilton Lane Ashford TN23 3FH England to 37 Saddleback Close Kingsnorth Ashford TN25 7LP on 4 July 2023 | |
30 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Oct 2022 | TM02 | Termination of appointment of Sheila Seinti as a secretary on 30 September 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
07 Jul 2022 | TM01 | Termination of appointment of Daniel Darko-Nyamekye as a director on 30 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Eric Antwi Nuamah as a director on 17 June 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Miss Sheila Seinti on 1 July 2021 | |
04 Feb 2022 | AA | Micro company accounts made up to 31 January 2021 | |
18 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2022 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
15 Jan 2022 | AD01 | Registered office address changed from 220 High Road Leytonstone London E11 3HU England to 3 Laurence Hamilton Lane Ashford TN23 3FH on 15 January 2022 | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
06 Nov 2019 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 220 High Road Leytonstone London E11 3HU on 6 November 2019 | |
30 Sep 2019 | PSC01 | Notification of Sheila Seinti as a person with significant control on 30 September 2019 | |
16 Sep 2019 | AP03 | Appointment of Miss Sheila Seinti as a secretary on 13 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Eric Antwi Nuamah as a person with significant control on 13 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
15 Sep 2019 | PSC07 | Cessation of Kofi Samuels as a person with significant control on 13 September 2019 | |
15 Sep 2019 | AP01 | Appointment of Mr Daniel Darko-Nyamekye as a director on 13 September 2019 | |
15 Sep 2019 | AP01 | Appointment of Miss Sheila Seinti as a director on 13 September 2019 | |
15 Sep 2019 | TM01 | Termination of appointment of Felix Kelvin Bryant as a director on 13 September 2019 |