ADIA CONSULTANCY SERVICES LTD
Status | DISSOLVED |
Company No. | 06940116 |
Category | Private Limited Company |
Incorporated | 22 Jun 2009 |
Age | 14 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 4 months, 26 days |
SUMMARY
ADIA CONSULTANCY SERVICES LTD is an dissolved private limited company with number 06940116. It was incorporated 14 years, 11 months, 2 days ago, on 22 June 2009 and it was dissolved 3 years, 4 months, 26 days ago, on 29 December 2020. The company address is Inkoos Mill Battlesea Hall, Battlesea Green Inkoos Mill Battlesea Hall, Battlesea Green, Eye, IP21 5NE, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Taylor
Change date: 2017-06-01
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-15
Officer name: Diane Taylor
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
New address: Inkoos Mill Battlesea Hall, Battlesea Green Stradbroke Eye IP21 5NE
Change date: 2016-10-19
Old address: 84 Pynchbek Bishops Stortford Herts CM23 4DJ
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 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: 03 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
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: 03 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Diane Taylor
Documents
Some Companies
1 MORE LONDON PLACE,,SE1 2AF
Number: | 00713383 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST FLOOR FLAT 139 AMHURST ROAD,LONDON,E8 2AW
Number: | 05878510 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 10024550 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WATERLOO ROAD,LANCS,PR2 1BQ
Number: | 00920839 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKUM HOUSE,CARDIFF,CF5 1BX
Number: | 11469513 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHWEIZER IMMOBILIEN TREUHAND LIMITED
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 04293377 |
Status: | ACTIVE |
Category: | Private Limited Company |