ADTECH GLOBAL (UK) LIMITED: Filings
Overview
| Company Name | ADTECH GLOBAL (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04160027 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ADTECH GLOBAL (UK) 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 | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of C Al Buis as a director on Jan 05, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Mr David Peter Outram as a director on Jan 05, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Mr Douglas Edward Robinson as a director on Jan 05, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Peter Demlan Fante as a director on Jan 05, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Timothy Dean Shadburn as a director on Jan 05, 2017 | 2 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Alan Rozalsky as a director on Jan 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Alan Rozalsky as a director on Jan 01, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Louis Martin Iii as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed adtech international (uk) LIMITED\certificate issued on 03/09/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
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