ADAPT HOLDCO LIMITED

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, Middlesex, United Kingdom
StatusDISSOLVED
Company No.07768828
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 16 days

SUMMARY

ADAPT HOLDCO LIMITED is an dissolved private limited company with number 07768828. It was incorporated 12 years, 8 months, 23 days ago, on 09 September 2011 and it was dissolved 4 years, 2 months, 16 days ago, on 17 March 2020. The company address is Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Old address: Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom

New address: Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ

Change date: 2019-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: 20-22 Commercial Street London E1 6LP England

New address: Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Mark Mccardle

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mark Mccardle

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Smythe

Termination date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Christopher Rosas

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mccardle

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austin Jules Heiman

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Robb Allen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Bross

Termination date: 2017-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-15

Officer name: Ruth Billen

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren George Norfolk

Appointment date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Reinhard Waldinger

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Mccardle

Appointment date: 2017-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Troels Henriksen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: 150 Aldersgate Street London EC1A 4AB England

Change date: 2017-02-22

New address: 20-22 Commercial Street London E1 6LP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change sail address company with new address

Date: 30 Sep 2016

Category: Address

Type: AD02

New address: Fairway House Pascal Close St. Mellons Cardiff CF3 0LW

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Mr Austin Jules Heiman

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robb Allen

Appointment date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-17

Officer name: Mr Michael David Bross

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

New address: 150 Aldersgate Street London EC1A 4AB

Old address: The Broadgate Tower 20 Primrose Street London EC2A 2EW

Change date: 2016-08-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077688280002

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Leslie Neville

Termination date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-17

Officer name: Simon John Hitchcock

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald David Sumpter

Termination date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald David Sumpter

Appointment date: 2016-04-21

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-19

Charge number: 077688280002

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Stewart Male

Termination date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Spencer Knight

Termination date: 2015-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Nov 2015

Category: Address

Type: AD04

New address: The Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-26

Capital : 21,450.29 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Aug 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-02

Officer name: Mr Geoffrey Leslie Neville

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-02

Officer name: David Michael England

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerry Lawrence

Termination date: 2015-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruth Billen

Appointment date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Mr Troels Henriksen

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-13

Officer name: Jatinder Brainch

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jatinder Brainch

Termination date: 2015-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Buscombe

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael England

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Old address: New Broad Street House 35 New Broad Street London EC2M 1NH

Change date: 2014-02-05

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fisk

Documents

View document PDF

Move registers to sail company

Date: 24 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jones

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Buscombe

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harland

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Lewis

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerry Lawrence

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Woodall

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Woodall

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jatinder Brainch

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jatinder Brainch

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Capital : 21,365.29 GBP

Date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Hitchcock

Change date: 2012-09-10

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Romanis Harland

Change date: 2012-09-10

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ingleby (1878) LIMITED\certificate issued on 31/07/12

Documents

View document PDF

Change of name notice

Date: 31 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Arthur Lewis

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John David Jones

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Smythe

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Arrowsmith

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Stewart Male

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2012

Action Date: 28 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-28

Capital : 21,350 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Harland

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Fisk

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert George Arrowsmith

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Woodall

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Spencer Knight

Documents

View document PDF

Resolution

Date: 17 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark James Woodall

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Address

Type: AD01

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom

Change date: 2011-10-17

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF


Some Companies

BELL PRO CONSULTING LTD

25 CHEQUERS HILL,AMERSHAM,HP7 9DQ

Number:11849078
Status:ACTIVE
Category:Private Limited Company

CIB PROPERTIES LIMITED

CITIGROUP CENTRE,LONDON,E14 5LB

Number:01915885
Status:ACTIVE
Category:Private Limited Company

DARTPLACE LIMITED

FLAT 19, 29 ESSEX STREET,LONDON,WC2R 3AT

Number:01981656
Status:ACTIVE
Category:Private Limited Company

ENTERTAINAIR LTD

129 DOVER RD,DEAL,CT14 7JH

Number:11041738
Status:ACTIVE
Category:Private Limited Company

FURNITURE STORM LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10281442
Status:LIQUIDATION
Category:Private Limited Company

JSA INVESTMENT GROUP LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:08662686
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