ADEPT MEMBERS INTERNATIONAL
Status | DISSOLVED |
Company No. | 09902413 |
Category | |
Incorporated | 04 Dec 2015 |
Age | 8 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 1 month, 16 days |
SUMMARY
ADEPT MEMBERS INTERNATIONAL is an dissolved with number 09902413. It was incorporated 8 years, 6 months, 14 days ago, on 04 December 2015 and it was dissolved 1 year, 1 month, 16 days ago, on 02 May 2023. The company address is 17 Rivey Close, West Byfleet, KT14 6HX, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
New address: 17 Rivey Close West Byfleet KT14 6HX
Change date: 2022-07-05
Old address: 17 Rivey Close Rivey Close West Byfleet KT14 6HX England
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Address
Type: AD01
Old address: 41 Eyston Drive Weybridge Surrey KT13 0XD England
New address: 17 Rivey Close Rivey Close West Byfleet KT14 6HX
Change date: 2022-03-07
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Peter Van Lienden
Change date: 2021-04-26
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-26
Officer name: Mr Peter Walter James Moon
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type dormant
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-05
Old address: 2nd Floor Waverley House 7 - 12 Noel Street London W1F 8GQ United Kingdom
New address: 41 Eyston Drive Weybridge Surrey KT13 0XD
Documents
Accounts with accounts type dormant
Date: 26 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Timothy Geoffrey John Phillip Paley
Termination date: 2018-08-07
Documents
Termination secretary company with name termination date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Edward John Nelson
Termination date: 2018-08-07
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Edward John Nelson
Termination date: 2018-08-07
Documents
Accounts with accounts type dormant
Date: 19 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Some Companies
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 11934386 |
Status: | ACTIVE |
Category: | Private Limited Company |
42B MORFA ROAD,SWANSEA,SA1 2EN
Number: | 01036321 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMPHREY MANAGEMENT CONSULTANCY LIMITED
SOLENT HOUSE,SOUTHAMPTON,SO14 6UY
Number: | 11410721 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 RAIKES LANE,BRADFORD,BD4 6RD
Number: | 09886803 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD EDUCATION ANALYTICS LTD
5 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW
Number: | 11748655 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYSTON CHELTENHAM (RESIDENTS ASSOCIATION) LIMITED
WALMER HOUSE,CHELTENHAM,GL50 1YA
Number: | 01219782 |
Status: | ACTIVE |
Category: | Private Limited Company |