ADL DELIVER LTD
Status | DISSOLVED |
Company No. | 06983638 |
Category | Private Limited Company |
Incorporated | 06 Aug 2009 |
Age | 14 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 8 days |
SUMMARY
ADL DELIVER LTD is an dissolved private limited company with number 06983638. It was incorporated 14 years, 9 months, 29 days ago, on 06 August 2009 and it was dissolved 4 years, 9 months, 8 days ago, on 27 August 2019. The company address is Cole Street Studios Cole Street Studios, London, SE1 4YH.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Mortgage satisfy charge full
Date: 30 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 14 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 05 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Appoint person director company with name date
Date: 12 Oct 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-19
Officer name: Mr Damian Michael Partridge
Documents
Termination director company with name termination date
Date: 12 Oct 2015
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-20
Officer name: Sonia Louise Partridge
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bonnie King
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Address
Type: AD01
Old address: Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom
Change date: 2013-03-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Old address: Burma House Station Path Staines TW18 4LA United Kingdom
Change date: 2011-11-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bonnie Samantha King
Change date: 2010-08-06
Documents
Appoint person director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sonia Louise Partridge
Documents
Legacy
Date: 22 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
16 MARKETSTEDE,PETERBOROUGH,PE7 8FA
Number: | 09727549 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10423715 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULMAN HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS
Number: | 07952043 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITHFIELD'S YARD,MARLBOROUGH,SN8 1SX
Number: | 04397183 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP PANTHER ACCESS BLOCKER, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL013448 |
Status: | ACTIVE |
Category: | Limited Partnership |
24 LIME STREET,LONDON,EC3M 7HS
Number: | 08089651 |
Status: | ACTIVE |
Category: | Private Limited Company |