ADELPHI PARTNERSHIP LIMITED

518 Platinum House Lyon Road, Harrow, HA1 2EX, England
StatusDISSOLVED
Company No.07324565
CategoryPrivate Limited Company
Incorporated23 Jul 2010
Age13 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

ADELPHI PARTNERSHIP LIMITED is an dissolved private limited company with number 07324565. It was incorporated 13 years, 10 months, 11 days ago, on 23 July 2010 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is 518 Platinum House Lyon Road, Harrow, HA1 2EX, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

New address: 518 Platinum House Lyon Road Harrow HA1 2EX

Old address: 6 Balfour Grove Whetstone London N20 0SJ England

Change date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Folarin Esan

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2018

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

New address: 6 Balfour Grove Whetstone London N20 0SJ

Old address: 46 Oak Tree Drive Whetstone London N20 8QH

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Sep 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Esan

Termination date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adejoke Akinmusire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adejoke Akinmusire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Folarin Olagokz Esan

Change date: 2011-10-24

Documents

View document PDF

Resolution

Date: 13 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARLEYS PRINTERS LIMITED

10 EAST STREET,HAMPSHIRE,PO16 0BN

Number:02583203
Status:ACTIVE
Category:Private Limited Company

FINISTA CORP. LTD

OFFICE 108, REGICO OFFICES, THE OLD BANK,,WATFORD,WD17 1NA

Number:11471130
Status:ACTIVE
Category:Private Limited Company

KINGCA7 GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11854965
Status:ACTIVE
Category:Private Limited Company

PRO-FIT WINDOW SYSTEMS LTD

164 LEATHERHEAD ROAD,SURREY,KT9 2HU

Number:05018495
Status:ACTIVE
Category:Private Limited Company

SAVALBEG FARMING

SAVALBEG GRAZINGS,SUTHERLAND,

Number:SL001029
Status:ACTIVE
Category:Limited Partnership

STORMWATER MANAGEMENT LTD.

UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ

Number:05507763
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