ADEL CONSTRUCTION AND CIVIL ENGINEERING LTD.

38 38 Minet Drive, 38 38 Minet Drive,, Hayes, UB3 3JN, London, England
StatusACTIVE
Company No.11081525
CategoryPrivate Limited Company
Incorporated24 Nov 2017
Age6 years, 6 months, 21 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110815250001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HB WINE LTD

59 NESS ROAD,SOUTHEND-ON-SEA,SS3 9DB

Number:09899183
Status:ACTIVE
Category:Private Limited Company

HIRT LIMITED

NORWOOD HOUSE,FLEET,GU51 4HL

Number:07747622
Status:ACTIVE
Category:Private Limited Company

IMPACTCHOICE LIMITED

UNIT 2 CAPITAL BUSINESS PARK,BOREHAMWOOD,WD6 1GW

Number:06943162
Status:ACTIVE
Category:Private Limited Company

JULK LTD

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:07912094
Status:LIQUIDATION
Category:Private Limited Company

MMV CONCEPT LIMITED

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

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