ADL DELIVER LTD

Cole Street Studios Cole Street Studios, London, SE1 4YH
StatusDISSOLVED
Company No.06983638
CategoryPrivate Limited Company
Incorporated06 Aug 2009
Age14 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bonnie King

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia Louise Partridge

Documents

View document PDF

Legacy

Date: 22 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 06 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASSIONATE PRACTISE LTD.

16 MARKETSTEDE,PETERBOROUGH,PE7 8FA

Number:09727549
Status:ACTIVE
Category:Private Limited Company

DSRE+ LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10423715
Status:ACTIVE
Category:Private Limited Company

ETRO INVESTMENTS LIMITED

BULMAN HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS

Number:07952043
Status:ACTIVE
Category:Private Limited Company

K D TANK SUPPLIES LIMITED

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

THIS PROPERTY MATTERS LTD.

24 LIME STREET,LONDON,EC3M 7HS

Number:08089651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source