ADA'S LIST

16 A Garsmere Parade, Slough, SL2 5HZ, Berkshire
StatusDISSOLVED
Company No.10922950
Category
Incorporated18 Aug 2017
Age6 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 1 day

SUMMARY

ADA'S LIST is an dissolved with number 10922950. It was incorporated 6 years, 9 months, 14 days ago, on 18 August 2017 and it was dissolved 1 year, 4 months, 1 day ago, on 31 January 2023. The company address is 16 A Garsmere Parade, Slough, SL2 5HZ, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: , 3rd Floor Paul Street, 86-90, London, EC2A 4NE, England

New address: 16 a Garsmere Parade Slough Berkshire SL2 5HZ

Change date: 2023-01-09

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-10-28

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-10

Officer name: Ms Anjali Ramachandran

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2022

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anjali Ramachandran

Cessation date: 2019-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-15

Officer name: Anjali Ramachandran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-07

New address: 16 a Garsmere Parade Slough Berkshire SL2 5HZ

Old address: , 1E Mildenhall Road, London, E5 0RT

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Merici Vinton

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 18 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARSTENS AI LTD

23B DENNINGTON PARK ROAD,LONDON,NW6 1BB

Number:11501601
Status:ACTIVE
Category:Private Limited Company

CORE CULTURE LIMITED

25 COLEBROOKE DRIVE,LONDON,E11 2LY

Number:10651489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EFFICIENT ELECTRICAL LTD

13 THIRLMERE,SWINDON,SN3 6LA

Number:08189471
Status:ACTIVE
Category:Private Limited Company

FASTFIX ROOFING LTD.

123 WELLINGTON ROAD SOUTH,STOCKPORT,SK1 3TH

Number:11686793
Status:ACTIVE
Category:Private Limited Company

MCEB LIMITED

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:11371878
Status:ACTIVE
Category:Private Limited Company

PARACHUTE SERVICES LTD.

WARWICK LODGE,MEDSTEAD,GU34 5JF

Number:01858626
Status:LIQUIDATION
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