ADELAIDE ESTATES LIMITED

72a Newland Street 72a Newland Street, Essex, CM8 1AH
StatusDISSOLVED
Company No.03679952
CategoryPrivate Limited Company
Incorporated08 Dec 1998
Age25 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 5 days

SUMMARY

ADELAIDE ESTATES LIMITED is an dissolved private limited company with number 03679952. It was incorporated 25 years, 5 months, 8 days ago, on 08 December 1998 and it was dissolved 14 years, 5 days ago, on 11 May 2010. The company address is 72a Newland Street 72a Newland Street, Essex, CM8 1AH.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first merchant capital LIMITED\certificate issued on 14/01/08

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 08/12/03 from: 35-37 fitzroy street london W1T 6DX

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 18/08/03 from: 133 ebury street london SW1W 9QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 03/04/02 from: 81A dawes road london SW6 7DU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Capital

Type: 88(2)

Description: Ad 14/09/00--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 13/07/00 from: 83 ebury street london SW1 W9QY

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 02/12/99 from: kingsway house 103 kingsway london WC2B 6AW

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA COURIER EXPRESS (EAST ANGLIA) LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:05657841
Status:ACTIVE
Category:Private Limited Company

ELCEE'S DRINKS LTD

1 HOMERTON GROVE,LONDON,E9 6BX

Number:11907932
Status:ACTIVE
Category:Private Limited Company

FELINE LODGE LIMITED

118 SYDNEY ROAD,CREWE,CW1 5NF

Number:09325656
Status:ACTIVE
Category:Private Limited Company

ITTY LONDON LTD

6 THE TERRACE,LUTTERWORTH,LE17 4BW

Number:09297562
Status:ACTIVE
Category:Private Limited Company

RICHINGS REAL ESTATE LIMITED

LOWER DELAFORD COTTAGE,IVER,SL0 9LB

Number:11093490
Status:ACTIVE
Category:Private Limited Company

SOLARKINETICS LIMITED

WARLEY,HEREFORD,HR1 4PA

Number:07256269
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source