Download leads from Nexok and grow your business. Find out more

Ade Consultants Limited

Documents

Total Documents44
Total Pages109

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off
19 February 2013Final Gazette dissolved via voluntary strike-off
6 November 2012First Gazette notice for voluntary strike-off
6 November 2012First Gazette notice for voluntary strike-off
25 April 2012Voluntary strike-off action has been suspended
25 April 2012Voluntary strike-off action has been suspended
3 April 2012First Gazette notice for voluntary strike-off
3 April 2012First Gazette notice for voluntary strike-off
26 March 2012Application to strike the company off the register
26 March 2012Application to strike the company off the register
18 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
18 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
31 January 2011Total exemption small company accounts made up to 31 March 2010
31 January 2011Total exemption small company accounts made up to 31 March 2010
31 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010
31 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010
9 April 2010Director's details changed for Jill Chidyagwai on 1 October 2009
9 April 2010Director's details changed for Jill Chidyagwai on 1 October 2009
9 April 2010Annual return made up to 26 February 2010 with a full list of shareholders
9 April 2010Annual return made up to 26 February 2010 with a full list of shareholders
9 April 2010Director's details changed for Jill Chidyagwai on 1 October 2009
4 February 2010Current accounting period extended from 31 March 2010 to 30 April 2010
4 February 2010Registered office address changed from , 5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DH, United Kingdom on 4 February 2010
4 February 2010Current accounting period extended from 31 March 2010 to 30 April 2010
4 February 2010Registered office address changed from , 5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DH, United Kingdom on 4 February 2010
4 February 2010Registered office address changed from , 5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DH, United Kingdom on 4 February 2010
10 December 2009Total exemption small company accounts made up to 31 March 2009
10 December 2009Total exemption small company accounts made up to 31 March 2009
7 May 2009Appointment terminated secretary jill chidyagwai
7 May 2009Appointment Terminated Secretary jill chidyagwai
7 May 2009Return made up to 26/02/09; full list of members
7 May 2009Return made up to 26/02/09; full list of members
22 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009
22 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009
27 May 2008Appointment Terminated Secretary matthew bailey
27 May 2008Appointment terminated director adebowale adesina
27 May 2008Director appointed jill chidyagwai
27 May 2008Appointment terminated secretary matthew bailey
27 May 2008Secretary appointed jill chidyagwai
27 May 2008Appointment Terminated Director adebowale adesina
27 May 2008Director appointed jill chidyagwai
27 May 2008Secretary appointed jill chidyagwai
26 February 2008Incorporation
26 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing