DAVID LLOYD'S ADRENALIN WORLD LTD

16 High Holborn, London, WC1V 6BX, England
StatusACTIVE
Company No.10407785
CategoryPrivate Limited Company
Incorporated03 Oct 2016
Age7 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

DAVID LLOYD'S ADRENALIN WORLD LTD is an active private limited company with number 10407785. It was incorporated 7 years, 7 months, 30 days ago, on 03 October 2016. The company address is 16 High Holborn, London, WC1V 6BX, England.



Company Fillings

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-29

Officer name: Mr Jawad Munib Ahmad

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Mr Jawad Munib Ahmad

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 16 High Holborn London WC1V 6BX

Change date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dominic Rupert Holmes

Termination date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jawad Munib Ahmad

Change date: 2021-01-19

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: David Alan Lloyd

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Feb 2019

Action Date: 14 May 2018

Category: Capital

Type: SH02

Date: 2018-05-14

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dlap Nominees Ltd

Change date: 2018-09-24

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Alan Lloyd

Change date: 2018-09-20

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 24 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-24

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr James Dominic Rupert Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Martin Paul Jaques Helme

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-20

Capital : 983,507.5 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Mr Jawad Munib Ahmad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: 45 Pams Way Ewell Surrey KT19 0HG England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-07

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 45 Pams Way Ewell Surrey KT19 0HG

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dlap Nominees Ltd

Notification date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-14

Officer name: Mr Martin Paul Jaques Helme

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Louis Altman

Appointment date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jawad Munib Ahmad

Appointment date: 2018-05-14

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Lloyd

Change date: 2018-05-14

Documents

View document PDF

Capital allotment shares

Date: 28 May 2018

Action Date: 14 May 2018

Category: Capital

Type: SH01

Capital : 0.01 GBP

Date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Jawad Munib Ahmad

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Jawad Munib Ahmad

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-11

Psc name: Mr David Alan Lloyd

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Incorporation company

Date: 03 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APL PACKAGING HOLDINGS LIMITED

UNIT 10 SILVERDALE INDUSTRIAL ESTATE,WORTHING,BN11 2RZ

Number:11532499
Status:ACTIVE
Category:Private Limited Company

GAMASH LIMITED

11 DUKES CLOSE,GERRARDS CROSS,SL9 7LH

Number:10873906
Status:ACTIVE
Category:Private Limited Company

JK BOOKKEEPING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10686224
Status:ACTIVE
Category:Private Limited Company

PEOPLE IN FLOW LTD

WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF

Number:07918905
Status:ACTIVE
Category:Private Limited Company

SNZUK LTD

35 ST ANNES ROAD,LONDON COLNEY,AL2 1LQ

Number:11156118
Status:ACTIVE
Category:Private Limited Company

THE SPIRITUAL SOUL SANCTUARY LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC491884
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