ADOVA BEDDING LIMITED
Status | ACTIVE |
Company No. | 11375191 |
Category | Private Limited Company |
Incorporated | 22 May 2018 |
Age | 5 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ADOVA BEDDING LIMITED is an active private limited company with number 11375191. It was incorporated 5 years, 11 months, 13 days ago, on 22 May 2018. The company address is Knight Road Knight Road, Rochester, ME2 2BP, Kent, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-04
Officer name: Bertrand Cavard
Documents
Accounts with accounts type dormant
Date: 20 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type dormant
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 01 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jean-Michel Henriot
Change date: 2021-06-03
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-21
Officer name: Mr Bertrand Cavard
Documents
Change to a person with significant control
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Adova Group S.A.S
Change date: 2021-05-21
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-21
Officer name: Mr Bertrand Cavard
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 09 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bertrand Cavard
Appointment date: 2020-06-04
Documents
Appoint person director company with name date
Date: 09 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean-Michel Henriot
Appointment date: 2020-06-04
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Termination director company with name termination date
Date: 09 Jun 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacques Georges Schaffnit
Termination date: 2020-03-16
Documents
Termination director company with name termination date
Date: 09 Jun 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph James Francis Wykes
Termination date: 2020-01-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
Old address: 10th Floor 240 Blackfriars Road London SE1 8NW United Kingdom
New address: Knight Road Knight Road Rochester Kent ME2 2BP
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mr Joseph James Francis Wykes
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Andre Fernand Pasquis
Termination date: 2018-10-17
Documents
Some Companies
ADEILAD ST DAVIDS BUILDING,PORTHMADOG,LL49 9AP
Number: | 10450984 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SPRINGFIELD MEWS,LEEDS,LS27 9RF
Number: | 10340266 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001030 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
607 THORNTON ROAD,BRADFORD,BD8 0BL
Number: | 10886080 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS, FORUM 3 SOLENT BUSINESS PARK,FAREHAM,PO15 7FH
Number: | OC320279 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
66 ARLE ROAD,CHELTENHAM,GL51 8JX
Number: | 07364978 |
Status: | ACTIVE |
Category: | Private Limited Company |