Advanced company searchLink opens in new window

ADRENALIN SCOOTER PERFORMANCE PARTS LTD

Company number 05213678

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
03 Jun 2020 AA Unaudited abridged accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
22 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
26 Apr 2018 AD01 Registered office address changed from Unit 6, Thurnscoe Business Park Phoenix Drive Thurnscoe Rotherham South Yorkshire S63 0BH to Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ on 26 April 2018
26 Apr 2018 PSC04 Change of details for Mrs Puspa Halliday as a person with significant control on 26 April 2018
26 Apr 2018 CH01 Director's details changed for Puspa Sari Halliday on 26 April 2018
26 Apr 2018 PSC04 Change of details for Mr Christopher Robert Halliday as a person with significant control on 26 April 2018
26 Apr 2018 CH03 Secretary's details changed for Christopher Robert Halliday on 26 April 2018
26 Apr 2018 CH01 Director's details changed for Christopher Robert Halliday on 26 April 2018
16 Feb 2018 CH01 Director's details changed for Christopher Robert Halliday on 16 February 2018
16 Feb 2018 CH03 Secretary's details changed for Christopher Robert Halliday on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Puspa Sari Halliday on 16 February 2018
16 Feb 2018 PSC04 Change of details for Mrs Puspa Halliday as a person with significant control on 16 February 2018
16 Feb 2018 PSC04 Change of details for Mr Christopher Robert Halliday as a person with significant control on 16 February 2018
04 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
06 Aug 2015 AD01 Registered office address changed from Unit 1 Longfields Court Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to Unit 6, Thurnscoe Business Park Phoenix Drive Thurnscoe Rotherham South Yorkshire S63 0BH on 6 August 2015