ADRIATIC LAND 1 (GR5) LIMITED: Filings
Overview
Company Name | ADRIATIC LAND 1 (GR5) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03748225 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ADRIATIC LAND 1 (GR5) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Registered office address changed from C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Jul 31, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from * 1 Berkeley Street London W1J 8DJ England* on Apr 11, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Mr Jason Bingham as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Charles Schnaier as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Aumonier as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Astor as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 52 New Inn Hall Street Oxford OX1 2DN England* on Dec 06, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for The Honorable William Waldorf Astor on Oct 04, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Stacy Aumonier on Oct 04, 2013 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Registered office address changed from * Devonshire House 1 Devonshire Street London W1W 5DR England* on Oct 10, 2013 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0