ADMIOS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10656149
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 7 days

SUMMARY

ADMIOS LTD is an dissolved private limited company with number 10656149. It was incorporated 7 years, 2 months, 28 days ago, on 07 March 2017 and it was dissolved 4 years, 4 months, 7 days ago, on 28 January 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-17

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-04-10

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-22

Psc name: David Murray

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Nina San Miguel

Notification date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-22

Officer name: Ms Maria Nina San Miguel

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Murray

Termination date: 2017-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Nina San Miguel

Appointment date: 2017-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: 15 Newmarket Avenue Northolt UB5 4EY United Kingdom

Change date: 2017-05-17

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY DISPLAY LIMITED

UNIT 8 FINWAY ROAD,HEMEL HEMPSTEAD,HP2 7PT

Number:07653137
Status:ACTIVE
Category:Private Limited Company
Number:SP1619RS
Status:ACTIVE
Category:Industrial and Provident Society

LEWCAL LTD

14 BANK STREET,ABERFELDY,PH15 2BB

Number:SC563571
Status:ACTIVE
Category:Private Limited Company

PLATINUM HEATING SERVICES LIMITED LTD

32 BURNBRAE TERRACE,BONNYRIGG,EH19 3DB

Number:SC538260
Status:ACTIVE
Category:Private Limited Company

R. M. CARPENTERS LTD

69 PIKE ROAD,PLYMOUTH,PL3 6HF

Number:10677179
Status:ACTIVE
Category:Private Limited Company

RHH UK PVT LIMITED

8 CAMBRIDGE AVENUE,EDINBURGH,EH6 5AP

Number:SC597708
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