ADEL CONSTRUCTION AND CIVIL ENGINEERING LTD.
Status | ACTIVE |
Company No. | 11081525 |
Category | Private Limited Company |
Incorporated | 24 Nov 2017 |
Age | 6 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ADEL CONSTRUCTION AND CIVIL ENGINEERING LTD. is an active private limited company with number 11081525. It was incorporated 6 years, 6 months, 21 days ago, on 24 November 2017. The company address is 38 38 Minet Drive, 38 38 Minet Drive,, Hayes, UB3 3JN, London, England.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Address
Type: AD01
New address: 38 38 Minet Drive, UB3 3JN Hayes London UB3 3JN
Change date: 2024-04-05
Old address: 124 City Road London EC1V 2NX England
Documents
Gazette filings brought up to date
Date: 14 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Mortgage satisfy charge full
Date: 19 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110815250001
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Old address: Kemp House 152-160 City Road London EC1V 2NX England
Change date: 2022-09-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-15
Charge number: 110815250001
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marius Puscasu
Termination date: 2021-02-03
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Appoint person director company with name date
Date: 21 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-08
Officer name: Mr Marius Puscasu
Documents
Confirmation statement with no updates
Date: 23 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Change date: 2019-01-11
Old address: 190 Haggerston Road London E8 4JA United Kingdom
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Resolution
Date: 25 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
59 NESS ROAD,SOUTHEND-ON-SEA,SS3 9DB
Number: | 09899183 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWOOD HOUSE,FLEET,GU51 4HL
Number: | 07747622 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CAPITAL BUSINESS PARK,BOREHAMWOOD,WD6 1GW
Number: | 06943162 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIDGESTONES,OLDHAM,OL1 1TE
Number: | 07912094 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
67 COBDEN ROAD,LONDON,E11 3PE
Number: | 10394360 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MORETON MANSIONS (MAINTENANCE) LIMITED
FLAT 3 MORETON MANSIONS,WESTON SUPER MARE,BS23 2HW
Number: | 04002945 |
Status: | ACTIVE |
Category: | Private Limited Company |