Advanced company searchLink opens in new window

ADABOUTS PLC

Company number 07293032

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 TM02 Termination of appointment of City Secretaries Limited as a secretary on 23 August 2017
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
24 May 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
19 May 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • EUR 2,191,000
12 Apr 2016 AA Full accounts made up to 30 June 2015
26 Oct 2015 CH04 Secretary's details changed for City Secretaries Limited on 1 January 2015
26 Oct 2015 CH01 Director's details changed for Mr Richard Scott Sylvester on 26 October 2015
03 Sep 2015 CERTNM Company name changed mobile cloud labs PLC\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
08 Jan 2015 AA Full accounts made up to 30 June 2014
12 Dec 2014 AUD Auditor's resignation
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • EUR 1,624,800
25 Nov 2014 AP01 Appointment of Mr Brian Mc Cauley as a director on 24 November 2014
24 Nov 2014 TM01 Termination of appointment of John Traynham Houston as a director on 24 November 2014
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • EUR 1,624,800
06 Jan 2014 AR01 Annual return made up to 25 October 2013 with bulk list of shareholders
24 Dec 2013 AA Full accounts made up to 30 June 2013
19 Dec 2013 AP01 Appointment of Mr John Traynham Houston as a director
19 Dec 2013 TM01 Termination of appointment of Dennis Cook as a director
15 May 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • EUR 1,124,800
07 Feb 2013 TM01 Termination of appointment of Klaus Kirstein as a director
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • EUR 1,000,000