ADTECH GLOBAL (UK) LIMITED: Filings

  • Overview

    Company NameADTECH GLOBAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04160027
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ADTECH GLOBAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 15, 2017 with updates

    6 pagesCS01

    Termination of appointment of C Al Buis as a director on Jan 05, 2017

    2 pagesTM01

    Appointment of Mr David Peter Outram as a director on Jan 05, 2017

    3 pagesAP01

    Appointment of Mr Douglas Edward Robinson as a director on Jan 05, 2017

    3 pagesAP01

    Appointment of Peter Demlan Fante as a director on Jan 05, 2017

    3 pagesAP01

    Termination of appointment of Timothy Dean Shadburn as a director on Jan 05, 2017

    2 pagesTM01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Cheney House Oaklands Park Wokingham Berkshire RG41 2FD England to Cheney Oaklands Park Wokingham Berkshire RG41 2FD on Jul 31, 2015

    1 pagesAD01

    Registered office address changed from The Granary Bridge Farm Reading Road Arborfield Berkshire RG2 9HT to Cheney Oaklands Park Wokingham Berkshire RG41 2FD on Jul 31, 2015

    1 pagesAD01

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Richard Alan Rozalsky as a director on Jan 01, 2014

    1 pagesTM01

    Termination of appointment of Richard Alan Rozalsky as a director on Jan 01, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Louis Martin Iii as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Certificate of change of name

    Company name changed adtech international (uk) LIMITED\certificate issued on 03/09/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2012

    Change company name resolution on Aug 28, 2012

    RES15

    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