ADESSO EVENTS LTD

59 High Street, Banchory, AB31 5TJ, Scotland
StatusACTIVE
Company No.SC525489
CategoryPrivate Limited Company
Incorporated29 Jan 2016
Age8 years, 4 months, 16 days
JurisdictionScotland

SUMMARY

ADESSO EVENTS LTD is an active private limited company with number SC525489. It was incorporated 8 years, 4 months, 16 days ago, on 29 January 2016. The company address is 59 High Street, Banchory, AB31 5TJ, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

New address: 59 High Street Banchory AB31 5TJ

Change date: 2023-01-03

Old address: Office 8 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Elizabeth Garvie

Termination date: 2022-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Mr John Martyn Garvie

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

New address: Office 8 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT

Old address: 5 Carden Place Aberdeen AB10 1UT Scotland

Change date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: 37 Albert Street Aberdeen AB25 1XU Scotland

New address: 5 Carden Place Aberdeen AB10 1UT

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Bayliss

Termination date: 2017-10-12

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Bayliss

Appointment date: 2017-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: Westview Strachan Banchory Kincardineshire AB31 6NN Scotland

New address: 37 Albert Street Aberdeen AB25 1XU

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Resolution

Date: 17 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICA'S BEST ARTISANS LIMITED

152 PURVES ROAD,LONDON,NW10 5TG

Number:11850405
Status:ACTIVE
Category:Private Limited Company

DIME SERVICES LIMITED

1 HEATHER CLOSE,CHATHAM,ME5 0UU

Number:10735972
Status:ACTIVE
Category:Private Limited Company

NE INVESTORS LLP

50 HANS CRESCENT,LONDON,SW1X 0NA

Number:OC332011
Status:ACTIVE
Category:Limited Liability Partnership

REKPENE &SON LTD

77 BANISTER HOUSE,LONDON,E9 6BJ

Number:10469019
Status:ACTIVE
Category:Private Limited Company

SIMPLAS WASTE MANAGEMENT LTD

16 BYRAM COURT,DONCASTER,DN4 8GD

Number:07763992
Status:ACTIVE
Category:Private Limited Company

SUPER MAHROOSH LIMITED

44 TRENCHARD AVENUE,STAFFORD,ST16 3QB

Number:09837926
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