ADIBUB LIMITED
Status | DISSOLVED |
Company No. | 06199750 |
Category | Private Limited Company |
Incorporated | 02 Apr 2007 |
Age | 17 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 3 months, 24 days |
SUMMARY
ADIBUB LIMITED is an dissolved private limited company with number 06199750. It was incorporated 17 years, 2 months, 1 day ago, on 02 April 2007 and it was dissolved 1 year, 3 months, 24 days ago, on 07 February 2023. The company address is 2c Cavendish Road, London, NW6 7XH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
New address: 2C Cavendish Road London NW6 7XH
Old address: Unit 2-3 88 Mile End Road London E1 4UN
Change date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type dormant
Date: 24 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type dormant
Date: 03 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type dormant
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Change person director company with change date
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Umar Mustafa
Change date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Change person director company with change date
Date: 30 Jul 2014
Action Date: 07 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-07
Officer name: Umar Mustafa
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-31
Officer name: Umar Mustafa
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Old address: Unit 2-3 88 Mile End Road London E1 4UN United Kingdom
Change date: 2012-04-02
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Umar Mustafa
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-01
Old address: 2Nd Floor 15a Shepherds Hill London N6 5QJ United Kingdom
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Umar Mustafa
Change date: 2011-06-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Termination secretary company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Saira Samee
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 112-116 Whitechapel Road London E1 1JE
Change date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Umar Mustafa
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / umar mustafa / 18/06/2009
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / saira samee / 18/06/2009
Documents
Certificate change of name company
Date: 18 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paper & ink LIMITED\certificate issued on 22/04/09
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 19/06/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
Documents
Legacy
Date: 05 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 30/06/2008
Documents
Some Companies
BRYMOR HOUSE PARKLANDS BUSINESS PARK,DENMEAD,PO7 6XP
Number: | 09521517 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIA BUSINESS SUPPORT LIMITED
9 ARRAN DRIVE,GLASGOW,G46 7NL
Number: | SC253713 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-11 VITTORIA STREET,BIRMINGHAM,B1 3ND
Number: | 07885487 |
Status: | ACTIVE |
Category: | Private Limited Company |
279 HIGH STREET,SLOUGH,SL1 1BN
Number: | 08837184 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-9 SURREY STREET,CROYDON,CR0 1RG
Number: | 09509073 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORRIE CRAIG CONSULTANCY LIMITED
THE WHITEHOUSE,LINLITHGOW,EH49 6LW
Number: | SC426925 |
Status: | ACTIVE |
Category: | Private Limited Company |