ADONAIS (IKG) LIMITED

Shipleys 10 Orange Street Shipleys 10 Orange Street, London, WC2H 7DQ, United Kingdom
StatusDISSOLVED
Company No.10277746
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 20 days

SUMMARY

ADONAIS (IKG) LIMITED is an dissolved private limited company with number 10277746. It was incorporated 7 years, 10 months, 6 days ago, on 14 July 2016 and it was dissolved 1 year, 2 months, 20 days ago, on 28 February 2023. The company address is Shipleys 10 Orange Street Shipleys 10 Orange Street, London, WC2H 7DQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robert Williams

Termination date: 2019-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mr Simon Robert Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

New address: Shipleys 10 Orange Street Haymarket London WC2H 7DQ

Change date: 2019-06-06

Old address: 15 Golden Square London W1F 9JG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

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

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Johanna Marie Hogan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Williams

Appointment date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Redmond Morris

Termination date: 2016-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Charles Andrew Robin Richard Auty

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-08

Charge number: 102777460002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-08

Charge number: 102777460001

Documents

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON MANOR CARE HOME LTD

SPRINGKELL HOUSE, WOOD ROAD,SURREY,GU26 6PT

Number:05728780
Status:ACTIVE
Category:Private Limited Company

AUGMEN LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:05325314
Status:ACTIVE
Category:Private Limited Company

JOHN HARRIS MOTORCYCLES LIMITED

BLAIR HOUSE,CROWBOROUGH,TN6 1JU

Number:05263184
Status:ACTIVE
Category:Private Limited Company

KEN FALCONER.COM LTD

SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI645353
Status:ACTIVE
Category:Private Limited Company

SUKI LONDON GROUP LTD

1ST FLOOR, 44,LONDON,EC2A 2EA

Number:11127537
Status:ACTIVE
Category:Private Limited Company

SYROL LIMITED

97 EAST STREET, LINDLEY,WEST YORKSHIRE,HD3 3NF

Number:05882511
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