- Company Overview for ADABOUTS PLC (07293032)
- Filing history for ADABOUTS PLC (07293032)
- People for ADABOUTS PLC (07293032)
- More for ADABOUTS PLC (07293032)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|