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

ADL Deliver Ltd

Documents

Total Documents35
Total Pages132

Filing History

19 September 2017Confirmation statement made on 6 August 2017 with no updates
30 July 2017Satisfaction of charge 1 in full
14 May 2017Total exemption small company accounts made up to 31 August 2016
5 November 2016Compulsory strike-off action has been discontinued
3 November 2016Confirmation statement made on 6 August 2016 with updates
1 November 2016First Gazette notice for compulsory strike-off
25 May 2016Total exemption small company accounts made up to 31 August 2015
12 October 2015Termination of appointment of Sonia Louise Partridge as a director on 20 November 2014
12 October 2015Appointment of Mr Damian Michael Partridge as a director on 19 November 2014
12 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
1 June 2015Total exemption small company accounts made up to 31 August 2014
30 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
30 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
31 May 2014Total exemption small company accounts made up to 31 August 2013
14 March 2014Termination of appointment of Bonnie King as a director
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
16 April 2013Total exemption small company accounts made up to 31 August 2012
1 March 2013Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 1 March 2013
1 March 2013Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 1 March 2013
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
16 May 2012Total exemption small company accounts made up to 31 August 2011
28 November 2011Registered office address changed from Burma House Station Path Staines TW18 4LA United Kingdom on 28 November 2011
4 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
4 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
11 April 2011Total exemption small company accounts made up to 31 August 2010
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
27 September 2010Director's details changed for Mrs Bonnie Samantha King on 6 August 2010
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
27 September 2010Director's details changed for Mrs Bonnie Samantha King on 6 August 2010
16 November 2009Appointment of Sonia Louise Partridge as a director
22 October 2009Particulars of a mortgage or charge / charge no: 1
6 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing