ADEPT FINANCIAL SERVICES HOLDING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 04111197 |
Category | Private Limited Company |
Incorporated | 20 Nov 2000 |
Age | 23 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 10 months, 12 days |
SUMMARY
ADEPT FINANCIAL SERVICES HOLDING COMPANY LIMITED is an dissolved private limited company with number 04111197. It was incorporated 23 years, 6 months, 28 days ago, on 20 November 2000 and it was dissolved 4 years, 10 months, 12 days ago, on 06 August 2019. The company address is Lewis House Lewis House, Great Chesterford, CB10 1PF, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 17 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination secretary company with name termination date
Date: 20 Feb 2018
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-04
Officer name: Tamara Michelle Gough
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type dormant
Date: 30 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type dormant
Date: 28 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type dormant
Date: 18 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type dormant
Date: 09 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 05 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie Gough
Change date: 2011-01-05
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Tamara Michelle Gough
Documents
Termination secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Burke
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bradly-Russell
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Accounts with accounts type dormant
Date: 27 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 02/06/2008 from invision house wilbury way hitchin hertfordshire SG4 0TY
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 16 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 16/08/05 from: ashleys business centre starlings bridge nightingale road, hitchin hertfordshire SG5 1RG
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2003
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type dormant
Date: 28 Nov 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Legacy
Date: 26 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 26/01/01 from: eversheds daedalus house, station road cambridge cambridgeshire CB1 2RE
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 26 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
37 COPSEWOOD CRESCENT,COATBRIDGE,ML5 2FD
Number: | SC597669 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMDALE RESIDENTS PROPERTIES LIMITED
16 HOLMDALE ROAD,LONDON,NW6 1BS
Number: | 03115828 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 06684699 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCKINLEY AVIATION SERVICES LIMITED
19 ABBEYVILLE PARK,NEWTON ABBEY,BT37 0AH
Number: | NI637160 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
119 RENFREW ROAD,PAISLEY,PA3 4EA
Number: | SC545248 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL INFORMATION MARKET RESEARCH LIMITED
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 07378808 |
Status: | ACTIVE |
Category: | Private Limited Company |