ADEPT LINES LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.05252595
CategoryPrivate Limited Company
Incorporated07 Oct 2004
Age19 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 4 days

SUMMARY

ADEPT LINES LIMITED is an dissolved private limited company with number 05252595. It was incorporated 19 years, 7 months, 9 days ago, on 07 October 2004 and it was dissolved 2 months, 4 days ago, on 12 March 2024. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Payen

Change date: 2014-06-15

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Payen

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Best Consulting Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Address

Type: AD01

Old address: C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane Mill Hill London NW72DQ

Change date: 2011-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 27 Jan 2011

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; no change of members

Documents

View document PDF

Gazette notice compulsary

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 13/12/04 from: taxsaven house 7 granard business centre bunns lane london NW7 2DQ

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 18/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Incorporation company

Date: 07 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVASON CONSTRUCTION LIMITED

1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:10759634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN HODGSON ELECTRICAL LTD

20 BROADWAY,MORECAMBE,LA4 5BJ

Number:11233347
Status:ACTIVE
Category:Private Limited Company

MONICA FORSMAN DENTAL & BEAUTY LIMITED

3 BENSON STREET,ULVERSTON,LA12 7AG

Number:08278095
Status:ACTIVE
Category:Private Limited Company

NS HOLDINGS LLP

4TH FLOOR, READING BRIDGE HOUSE,READING,RG1 8LS

Number:OC370050
Status:ACTIVE
Category:Limited Liability Partnership

RAY COMPUTING LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10276162
Status:ACTIVE
Category:Private Limited Company

TIDUS MEDICAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11511345
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