Advanced company searchLink opens in new window

ADLERGROVE LIMITED

Company number 06019522

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2020 TM01 Termination of appointment of David Alexander Wright as a director on 21 July 2020
16 Jul 2020 TM01 Termination of appointment of Nicholas Henry Fisher as a director on 5 July 2020
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
23 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
20 Dec 2019 AA01 Previous accounting period shortened from 26 December 2018 to 25 December 2018
22 Sep 2019 AA01 Previous accounting period shortened from 27 December 2018 to 26 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
17 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
20 Sep 2018 AA01 Previous accounting period shortened from 28 December 2017 to 27 December 2017
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
21 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
19 Dec 2017 PSC01 Notification of Michael Leeds as a person with significant control on 21 December 2016
19 Dec 2017 PSC07 Cessation of Joseph Ackerman as a person with significant control on 21 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
11 May 2017 CH03 Secretary's details changed for Mr Joseph Ackerman on 8 May 2017
11 May 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017
25 Apr 2017 AP01 Appointment of Mr Nicholas Henry Fisher as a director on 24 March 2017
25 Apr 2017 AP01 Appointment of Mr David Alexander Wright as a director on 13 March 2017