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

ADI News Limited

Documents

Total Documents72
Total Pages211

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates
1 April 2020Accounts for a dormant company made up to 31 July 2019
9 January 2020Confirmation statement made on 7 January 2020 with no updates
22 March 2019Accounts for a dormant company made up to 31 July 2018
8 January 2019Confirmation statement made on 7 January 2019 with no updates
14 May 2018Micro company accounts made up to 31 July 2017
16 January 2018Confirmation statement made on 7 January 2018 with no updates
19 April 2017Accounts for a dormant company made up to 31 July 2016
19 April 2017Accounts for a dormant company made up to 31 July 2016
26 January 2017Confirmation statement made on 7 January 2017 with updates
26 January 2017Confirmation statement made on 7 January 2017 with updates
6 September 2016Registered office address changed from Leon House High Street Croydon CR0 9XT England to 11 Gleneagles Court Brighton Road Crawley RH10 6AD on 6 September 2016
6 September 2016Registered office address changed from Leon House High Street Croydon CR0 9XT England to 11 Gleneagles Court Brighton Road Crawley RH10 6AD on 6 September 2016
29 April 2016Accounts for a dormant company made up to 31 July 2015
29 April 2016Accounts for a dormant company made up to 31 July 2015
9 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
9 March 2016Appointment of Mr Dean Scott Mayer as a director on 2 June 2015
9 March 2016Appointment of Mr Dean Scott Mayer as a director on 2 June 2015
9 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
2 February 2016First Gazette notice for compulsory strike-off
2 February 2016First Gazette notice for compulsory strike-off
23 December 2015Registered office address changed from Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG to Leon House High Street Croydon CR0 9XT on 23 December 2015
23 December 2015Registered office address changed from Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG to Leon House High Street Croydon CR0 9XT on 23 December 2015
24 June 2015Termination of appointment of Philip Richard Weston as a director on 5 June 2015
24 June 2015Termination of appointment of Philip Richard Weston as a director on 5 June 2015
24 June 2015Termination of appointment of Philip Richard Weston as a director on 5 June 2015
24 April 2015Accounts for a dormant company made up to 31 July 2014
24 April 2015Accounts for a dormant company made up to 31 July 2014
11 February 2015Termination of appointment of David Jonathan Cowan as a director on 11 February 2015
11 February 2015Termination of appointment of David Jonathan Cowan as a director on 11 February 2015
11 February 2015Appointment of Mr Philip Richard Weston as a director on 11 February 2015
11 February 2015Appointment of Mr Philip Richard Weston as a director on 11 February 2015
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
30 April 2014Accounts for a dormant company made up to 31 July 2013
30 April 2014Accounts for a dormant company made up to 31 July 2013
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
22 November 2013Termination of appointment of Robert Blase as a director
22 November 2013Termination of appointment of Robert Blase as a director
5 June 2013Accounts for a dormant company made up to 31 July 2012
5 June 2013Accounts for a dormant company made up to 31 July 2012
23 May 2013Registered office address changed from 110 St. Martin's Lane London WC2N 4BA United Kingdom on 23 May 2013
23 May 2013Registered office address changed from 110 St. Martin's Lane London WC2N 4BA United Kingdom on 23 May 2013
6 March 2013Annual return made up to 7 January 2013 with a full list of shareholders
6 March 2013Annual return made up to 7 January 2013 with a full list of shareholders
6 March 2013Annual return made up to 7 January 2013 with a full list of shareholders
16 May 2012Annual return made up to 7 January 2012 with a full list of shareholders
16 May 2012Annual return made up to 7 January 2012 with a full list of shareholders
16 May 2012Annual return made up to 7 January 2012 with a full list of shareholders
14 March 2012Accounts for a dormant company made up to 31 July 2011
14 March 2012Accounts for a dormant company made up to 31 July 2011
24 November 2011Appointment of Mr David Jonathan Cowan as a director
24 November 2011Appointment of Mr David Jonathan Cowan as a director
24 November 2011Appointment of Robert Edgar Blase as a director
24 November 2011Termination of appointment of Patrick Keenan as a director
24 November 2011Appointment of Robert Edgar Blase as a director
24 November 2011Termination of appointment of Patrick Keenan as a director
19 September 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011
19 September 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011
24 May 2011Appointment of Patrick Finbarr Keenan as a director
24 May 2011Appointment of Patrick Finbarr Keenan as a director
20 May 2011Termination of appointment of Andrew Soye as a director
20 May 2011Termination of appointment of Andrew Soye as a director
8 April 2011Company name changed 3690TH single member shelf trading company LIMITED\certificate issued on 08/04/11
  • CONNOT ‐
8 April 2011Company name changed 3690TH single member shelf trading company LIMITED\certificate issued on 08/04/11
  • CONNOT ‐
18 March 2011Termination of appointment of Matthew Faraday as a director
18 March 2011Termination of appointment of Matthew Faraday as a director
7 January 2011Incorporation
7 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed