ADELANTE EXOTIC MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06343977 |
Category | Private Limited Company |
Incorporated | 15 Aug 2007 |
Age | 16 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 10 Jul 2012 |
Years | 11 years, 11 months, 8 days |
SUMMARY
ADELANTE EXOTIC MANAGEMENT LIMITED is an dissolved private limited company with number 06343977. It was incorporated 16 years, 10 months, 3 days ago, on 15 August 2007 and it was dissolved 11 years, 11 months, 8 days ago, on 10 July 2012. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.
Company Fillings
Gazette dissolved voluntary
Date: 10 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2012
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2012-03-12
Documents
Legacy
Date: 12 Mar 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/02/12
Documents
Legacy
Date: 12 Mar 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 12 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Sep 2011
Action Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher James Sherlock
Appointment date: 2011-09-13
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type full
Date: 28 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mazars Company Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Move registers to sail company
Date: 12 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sebastiaan August Christiaan Berger
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 12 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mazars Company Secretaries Limited
Documents
Accounts with accounts type full
Date: 12 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / sebastiaan berger / 27/08/2009 / HouseName/Number was: , now: avenida 17A; Street was: avenida 17A mr 16419, now: dr 16419
Documents
Accounts with accounts type full
Date: 16 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 30/09/2008
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from tower bridge house st katherine's way london E1W 1DD
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / mazars company secretaries LIMITED / 23/11/2007 / HouseName/Number was: , now: tower; Street was: 24 bevis marks, now: bridge house; Area was: , now: st katharine's way; Post Code was: EC34 7NR, now: E1W 1DD
Documents
Legacy
Date: 02 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 02/01/08 from: 3 sheldon square london W2 6PS
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/09/07--------- £ si 5100@1=5100 £ ic 4900/10000
Documents
Legacy
Date: 22 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/08/07--------- £ si 4899@1=4899 £ ic 1/4900
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OLD CARY COTTAGE,LANGPORT,TA10 9BG
Number: | 11476295 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 ELDON ROAD TRADING ESTATE,NOTTINGHAM,
Number: | 05456990 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON EMPLOYMENT SERVICES LIMITED
BRITANNIA CHAMBERS,NEW MALDEN,KT3 4BH
Number: | 02298087 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 3 144 QUEENS PARK ROAD,BRIGHTON,BN2 0GG
Number: | 10639218 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OAK WOOD ROAD,WETHERBY,LS22 7QY
Number: | 04034030 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERAL DEMOCRAT HEADQUARTERS,LONDON,SW1P 3AE
Number: | 02231620 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |