ADONIS T3 LIMITED
Status | DISSOLVED |
Company No. | 06354687 |
Category | |
Incorporated | 29 Aug 2007 |
Age | 16 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 13 days |
SUMMARY
ADONIS T3 LIMITED is an dissolved with number 06354687. It was incorporated 16 years, 8 months, 25 days ago, on 29 August 2007 and it was dissolved 7 months, 13 days ago, on 10 October 2023. The company address is Hallswelle House Hallswelle House, London, NW11 0DH.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Change person director company with change date
Date: 05 Sep 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Marie O'donnell
Change date: 2022-08-15
Documents
Change to a person with significant control
Date: 05 Sep 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Helen Marie O'donnell
Change date: 2022-08-15
Documents
Change to a person with significant control
Date: 27 Oct 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Graham Wilding
Documents
Change person director company with change date
Date: 27 Oct 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Mr Graham Wilding
Documents
Change to a person with significant control
Date: 27 Oct 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-01
Psc name: Ms Helen Marie O'donnell
Documents
Change person director company with change date
Date: 27 Oct 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Marie O'donnell
Change date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 04 Oct 2019
Action Date: 05 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-05
Made up date: 2019-01-06
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Appoint corporate secretary company with name date
Date: 12 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mapa Management & Administration Services Limited
Appointment date: 2018-11-01
Documents
Notification of a person with significant control
Date: 27 Nov 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Wilding
Notification date: 2018-09-12
Documents
Notification of a person with significant control
Date: 27 Nov 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-12
Psc name: Helen Marie O'donnell
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-12
Psc name: Geoffrey Ian Bruce
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-04
Officer name: Mr Graham Wilding
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Ian Bruce
Termination date: 2018-09-12
Documents
Change person director company with change date
Date: 15 Sep 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Marie O'donnell
Change date: 2018-07-01
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Wilding
Appointment date: 2017-09-29
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Marie O'donnell
Appointment date: 2017-09-29
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Raymond John Bratt
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 01 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Annual return company with made up date no member list
Date: 03 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 06 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 25 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Change person director company with change date
Date: 15 Feb 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond John Bratt
Change date: 2012-10-01
Documents
Annual return company with made up date no member list
Date: 23 Oct 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 10 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 04 Oct 2011
Action Date: 06 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-07
New date: 2011-01-06
Documents
Change account reference date company previous extended
Date: 27 Sep 2011
Action Date: 07 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-07
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 15 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond John Bratt
Documents
Termination secretary company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Duncan
Documents
Termination director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Duncan
Documents
Accounts with accounts type dormant
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 08 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/08/09
Documents
Accounts with accounts type dormant
Date: 08 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/08/08
Documents
Legacy
Date: 22 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 08048748 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11755909 |
Status: | ACTIVE |
Category: | Private Limited Company |
11086475: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11086475 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
90 HIGH STREET,SANDHURST,GU47 8EE
Number: | 10610746 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND CHARLES INVESTMENTS LIMITED
FRESHWATER HOUSE,LONDON,WC2H 8HR
Number: | 01294889 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDMAN COURT 17 OLDMAN COURT,LONDON,SE12 9PY
Number: | 09305386 |
Status: | ACTIVE |
Category: | Private Limited Company |