ADSOFT PORTUGAL LTD

08364996: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08364996
CategoryPrivate Limited Company
Incorporated17 Jan 2013
Age11 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 10 days

SUMMARY

ADSOFT PORTUGAL LTD is an dissolved private limited company with number 08364996. It was incorporated 11 years, 3 months, 30 days ago, on 17 January 2013 and it was dissolved 3 years, 7 months, 10 days ago, on 06 October 2020. The company address is 08364996: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Default companies house registered office address applied

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 08364996: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-06-23

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-08

Psc name: Mr Melvin Adolphus Crocker

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Huw Boston Richards

Change date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Boston Richards

Appointment date: 2018-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-08

Psc name: Mr Melvin Adolphus Crocker

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Huw Boston Richards

Notification date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: Canada House 272 Field End Road Eastcote Middlesex HA4 9NA

Change date: 2017-11-23

New address: 49 Station Road Polegate East Sussex BN26 6EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

New address: Canada House 272 Field End Road Eastcote Middlesex HA4 9NA

Old address: Canada House 272 Field End Road Ruislip Middlesex HA4 9NA

Change date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

New address: Canada House 272 Field End Road Ruislip Middlesex HA4 9NA

Change date: 2015-01-06

Old address: Canada House 272 Field End Road Eastcote Middlesex HA4 9NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-21

Old address: Canada House 272 Field End Road Eastcote Middlesex HA4 9NA United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 17 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & C MOTORS LIMITED

62/64 HIGH STREET, COTTENHAM,CAMBRIDGESHIRE,CB24 8SA

Number:03431543
Status:ACTIVE
Category:Private Limited Company

BLANC CANVAS DANCE COMPANY LTD

8 WATERLOO AVENUE,BASINGSTOKE,RG23 8DL

Number:09194994
Status:ACTIVE
Category:Private Limited Company

DYNAMIC SPORTS FITNESS & PERFORMANCE COACHING LTD

THE ROYAL HIGH ATHLETICS CLUB,EDINBURGH,EH4 6JP

Number:SC572012
Status:ACTIVE
Category:Private Limited Company

EOGRANDE 2017 LIMITED

BUCKINGHAM HOUSE,NEWBURY,RG14 1BE

Number:03536760
Status:ACTIVE
Category:Private Limited Company

GRAVETRAX LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10721410
Status:ACTIVE
Category:Private Limited Company

MK COMMUNITY SHOP (SHENLEY) LIMITED

47 AYLESBURY STREET,MILTON KEYNES,MK12 5HX

Number:02798238
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