Advanced company searchLink opens in new window

ADEX INTERNATIONAL TECHNOLOGIES LTD

Company number 12154017

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)
10 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
17 Nov 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
17 Nov 2022 AD01 Registered office address changed from 21 Bwlch Y Gwynt Llanelli Carmarthenshire SA15 2AJ to 44 Firs Lane Folkestone CT19 4QE on 17 November 2022
28 Jul 2022 CERTNM Company name changed 8848 solutions LTD\certificate issued on 28/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-27
21 Jun 2022 AD01 Registered office address changed from 10 Pemberton Road Ashford Kent TN24 8BU to 21 Bwlch Y Gwynt Llanelli Carmarthenshire SA15 2AJ on 21 June 2022
21 Jun 2022 CS01 Confirmation statement made on 12 August 2021 with no updates
21 Jun 2022 RT01 Administrative restoration application
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2021 AA Micro company accounts made up to 31 August 2021
04 May 2021 AA Micro company accounts made up to 31 August 2020
07 Apr 2021 CS01 Confirmation statement made on 12 August 2020 with no updates
19 Feb 2021 AD01 Registered office address changed from Suite 88, the Big Peg 120 Vyse Street Birmingham B18 6NF England to 10 Pemberton Road Ashford Kent TN24 8BU on 19 February 2021
13 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted