DAVID LLOYD'S ADRENALIN WORLD LTD
Status | ACTIVE |
Company No. | 10407785 |
Category | Private Limited Company |
Incorporated | 03 Oct 2016 |
Age | 7 years, 7 months, 30 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 19 Jan 2023
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Resolution
Date: 29 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Gazette filings brought up to date
Date: 30 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
Resolution
Date: 03 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 21 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 19 Feb 2019
Action Date: 14 May 2018
Category: Capital
Type: SH02
Date: 2018-05-14
Documents
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
Resolution
Date: 11 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
APL PACKAGING HOLDINGS LIMITED
UNIT 10 SILVERDALE INDUSTRIAL ESTATE,WORTHING,BN11 2RZ
Number: | 11532499 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DUKES CLOSE,GERRARDS CROSS,SL9 7LH
Number: | 10873906 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10686224 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF
Number: | 07918905 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |