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

ADN Engineering Limited

Documents

Total Documents17
Total Pages77

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off
12 December 2017First Gazette notice for compulsory strike-off
28 January 2017Confirmation statement made on 19 December 2016 with updates
28 January 2017Confirmation statement made on 19 December 2016 with updates
19 September 2016Total exemption small company accounts made up to 31 December 2015
19 September 2016Total exemption small company accounts made up to 31 December 2015
5 April 2016Compulsory strike-off action has been discontinued
5 April 2016Compulsory strike-off action has been discontinued
4 April 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
4 April 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
9 June 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 21 Clapham Terrace Leamington Spa Warwickshire CV31 1HY on 9 June 2015
9 June 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 21 Clapham Terrace Leamington Spa Warwickshire CV31 1HY on 9 June 2015
9 June 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 21 Clapham Terrace Leamington Spa Warwickshire CV31 1HY on 9 June 2015
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed