ADELPHI (SR) LIMITED

C/O Mha Macintyre Hudson 6th Floor C/O Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU, England
StatusLIQUIDATION
Company No.09091995
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

ADELPHI (SR) LIMITED is an liquidation private limited company with number 09091995. It was incorporated 9 years, 10 months, 11 days ago, on 18 June 2014. The company address is C/O Mha Macintyre Hudson 6th Floor C/O Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2024

Action Date: 15 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 05 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Old address: Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England

Change date: 2022-11-18

New address: C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: Equipoise House Grove Place Bedford MK40 3LE

New address: Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Shyam Ashoka

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ratna Ashoka

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ratna Ashoka

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shyam Sunder Ashoka

Change date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ratna Ashoka

Change date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLD VENTURE COMPUTING LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:02220021
Status:ACTIVE
Category:Private Limited Company

BROCKHAM PARK RESIDENTS MANAGEMENT COMPANY LIMITED

OLD HOUSE MEWS OLD HOUSE MEWS,HORSHAM,RH12 1AF

Number:04316988
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DENNIFF FARMS LTD

SUITE 2 CHANCERY COURT,RETFORD,DN22 6ES

Number:07979648
Status:ACTIVE
Category:Private Limited Company

NO HOLDS BEARD LIMITED

4 SOUTH ROAD,ELLON,AB41 9NQ

Number:SC555981
Status:ACTIVE
Category:Private Limited Company

SURREY DOWNS ESTATES LIMITED

66-74 LONDON ROAD,SURREY,RH1 1LJ

Number:02465343
Status:ACTIVE
Category:Private Limited Company

THE GENTLEMEN'S LEAGUE LTD

97 - 107 UJIMA HOUSE, WILDER STREET, ST PAUL,BRISTOL,BS2 8QU

Number:10036486
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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