OLEANDRA ADTLERS LTD

International House International House, London, SW7 4EF, England
StatusLIQUIDATION
Company No.09900826
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

OLEANDRA ADTLERS LTD is an liquidation private limited company with number 09900826. It was incorporated 8 years, 5 months, 14 days ago, on 03 December 2015. The company address is International House International House, London, SW7 4EF, England.



Company Fillings

Liquidation compulsory winding up order

Date: 03 Jun 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bartosz Kozlarek

Termination date: 2018-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Ojars Kaukis

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arne Hansen

Appointment date: 2018-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ojars Kaukis

Cessation date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bartosz Kozlarek

Appointment date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-17

Old address: Creative Riverside Hub 13 Military Road Chatham Kent ME4 4JG England

New address: International House 142 Cromwell Road London SW7 4EF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 12 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adtlers LTD\certificate issued on 03/10/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Old address: 310a Wimborne Road Bournemouth BH9 2HN England

New address: Creative Riverside Hub 13 Military Road Chatham Kent ME4 4JG

Change date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Ojars Kaukis

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-25

Officer name: Ziggy Barham

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DON ENTERPRISE LTD

EDINBURGH QUAY,EDINBURGH,EH3 9BA

Number:SC226446
Status:ACTIVE
Category:Private Limited Company

EARLS COURT PROPERTIES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:04185986
Status:ACTIVE
Category:Private Limited Company

HYTHE ELECTRICAL LIMITED

THE GATE 71,HYTHE,CT21 6JN

Number:08508790
Status:ACTIVE
Category:Private Limited Company

LEE'S CHINESE FOOD LTD

232 ARUNDEL STREET,PORTSMOUTH,PO1 1NT

Number:09669744
Status:ACTIVE
Category:Private Limited Company

SMSG PRIVATE LIMITED

4 CROFT PARK,NORTH FERRIBY,HU14 3JX

Number:11931850
Status:ACTIVE
Category:Private Limited Company

THE THOROUGHLY WILD MEAT COMPANY LIMITED

3 BRATTON HOUSE,WINCANTON,BA9 8DA

Number:04877664
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