Advanced company searchLink opens in new window

ADESPAN UK LIMITED

Company number 02220224

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2013 DS01 Application to strike the company off the register
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 893,500
29 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Feb 2012 TM02 Termination of appointment of Alida Gerarda Maria Van Leeuwen as a secretary on 20 February 2012
23 Feb 2012 TM01 Termination of appointment of Alida Gerarda Maria Van Leeuwen as a director on 20 February 2012
23 Feb 2012 AP01 Appointment of Michael Collins as a director on 20 February 2012
22 Feb 2012 AP01 Appointment of Huibert Nicolaas Van Gijn as a director on 20 February 2012
22 Feb 2012 TM01 Termination of appointment of Susan Calabrese Miller as a director on 20 February 2012
22 Feb 2012 AP03 Appointment of Ignacio Walker as a secretary on 20 February 2012
22 Feb 2012 AP01 Appointment of Ignacio Walker as a director on 20 February 2012
22 Feb 2012 TM01 Termination of appointment of Karyn Elizabeth Rodriguez as a director on 20 February 2012
14 Nov 2011 CH01 Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011
14 Nov 2011 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011
06 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
08 Sep 2010 AP01 Appointment of Karyn Elizabeth Rodriguez as a director
07 Sep 2010 TM01 Termination of appointment of Richard Randall as a director
21 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Dec 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009
24 Aug 2009 363a Return made up to 23/08/09; full list of members