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

Adesto Technologies UK Limited

Documents

Total Documents80
Total Pages303

Filing History

2 February 2024Liquidators' statement of receipts and payments to 13 December 2023
19 January 2023Register inspection address has been changed to Crowe U.K. Llp 4th Floor St, James House St, James Square, Cheltenham GL50 3PR
4 January 2023Registered office address changed from Fourth Floor St James House St James' Square Cheltenham GL50 3PR England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 4 January 2023
4 January 2023Appointment of a voluntary liquidator
4 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-14
4 January 2023Declaration of solvency
21 September 2022Change of details for Dialog Semiconductor Limited as a person with significant control on 19 September 2022
5 September 2022Confirmation statement made on 5 September 2022 with updates
28 March 2022Director's details changed for Julie Dianne Pope on 1 March 2022
15 December 2021Full accounts made up to 31 December 2020
17 September 2021Change of details for Dialog Semiconductor Plc as a person with significant control on 14 September 2021
16 September 2021Confirmation statement made on 5 September 2021 with updates
7 September 2021Termination of appointment of Wissam Georges Jabre as a director on 27 August 2021
25 July 2021Accounts for a small company made up to 31 December 2019
14 July 2021Appointment of Julie Dianne Pope as a director on 8 July 2021
21 June 2021Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to Fourth Floor St James House St James' Square Cheltenham GL50 3PR on 21 June 2021
19 May 2021Compulsory strike-off action has been discontinued
20 April 2021First Gazette notice for compulsory strike-off
15 October 2020Confirmation statement made on 5 September 2020 with no updates
13 August 2020Notification of Dialog Semiconductor Plc as a person with significant control on 29 June 2020
13 August 2020Cessation of Adesto Technologies Corporation Inc as a person with significant control on 29 June 2020
22 July 2020Termination of appointment of Ishai Naveh as a director on 30 June 2020
22 July 2020Appointment of Mr Wissam Georges Jabre as a director on 30 June 2020
22 July 2020Termination of appointment of Ronald K Shelton as a director on 30 June 2020
5 June 2020Accounts for a small company made up to 31 December 2018
30 January 2020Confirmation statement made on 5 September 2019 with no updates
25 January 2020Compulsory strike-off action has been discontinued
26 November 2019First Gazette notice for compulsory strike-off
3 May 2019Total exemption full accounts made up to 31 December 2017
16 November 2018Director's details changed for Ronald K Shelton on 5 September 2018
16 November 2018Director's details changed for Ishai Naveh on 5 September 2018
16 November 2018Confirmation statement made on 5 September 2018 with no updates
6 February 2018Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 6 February 2018
14 September 2017Confirmation statement made on 5 September 2017 with updates
14 September 2017Confirmation statement made on 5 September 2017 with updates
17 July 2017Accounts for a small company made up to 31 December 2016
17 July 2017Accounts for a small company made up to 31 December 2016
18 October 2016Confirmation statement made on 5 September 2016 with updates
18 October 2016Confirmation statement made on 5 September 2016 with updates
8 September 2016Accounts for a small company made up to 31 December 2015
8 September 2016Accounts for a small company made up to 31 December 2015
20 January 2016Compulsory strike-off action has been discontinued
20 January 2016Compulsory strike-off action has been discontinued
19 January 2016Accounts for a small company made up to 31 December 2014
19 January 2016Accounts for a small company made up to 31 December 2014
12 January 2016First Gazette notice for compulsory strike-off
12 January 2016First Gazette notice for compulsory strike-off
6 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
6 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
6 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
9 June 2014Accounts for a small company made up to 31 December 2013
9 June 2014Accounts for a small company made up to 31 December 2013
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
13 June 2013Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 13 June 2013
13 June 2013Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 13 June 2013
19 September 2012Appointment of Ronald Shelton as a director
19 September 2012Appointment of Ishai Naveh as a director
19 September 2012Company name changed alnery no. 3063 LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
19 September 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
19 September 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
19 September 2012Termination of appointment of Victoria Rankmore as a director
19 September 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director
19 September 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director
19 September 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director
19 September 2012Company name changed alnery no. 3063 LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
19 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013
19 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013
19 September 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director
19 September 2012Termination of appointment of Victoria Rankmore as a director
19 September 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 19 September 2012
19 September 2012Appointment of Ronald Shelton as a director
19 September 2012Appointment of Ishai Naveh as a director
19 September 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 19 September 2012
5 September 2012Incorporation
5 September 2012Incorporation
Sign up now to grow your client base. Plans & Pricing