ADRENALINE GURU LTD
Status | DISSOLVED |
Company No. | 05939965 |
Category | Private Limited Company |
Incorporated | 19 Sep 2006 |
Age | 17 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 6 months, 13 days |
SUMMARY
ADRENALINE GURU LTD is an dissolved private limited company with number 05939965. It was incorporated 17 years, 9 months, 28 days ago, on 19 September 2006 and it was dissolved 2 years, 6 months, 13 days ago, on 04 January 2022. The company address is Progress House, 396 Wilmslow Rd Progress House, 396 Wilmslow Rd, Manchester, M20 3BN.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Change person secretary company with change date
Date: 10 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-01
Officer name: Mr Dharmesh Bhayani
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-11
Officer name: Mr Dharmesh Bhayani
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanjay Bhayani
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/09/06--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 01323912 |
Status: | ACTIVE |
Category: | Private Limited Company |
64-66 OUTRAM STREET,SUTTON IN ASHFIELD,NG17 4FS
Number: | 03691328 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD HOUSE MANAGEMENT COMPANY LIMITED
506 STONEGATE ROAD,LEEDS,LS17 6AR
Number: | 02961761 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,NW1 2EW
Number: | 01976991 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11751282 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SURREY COFFEE COMPANY LIMITED
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 11571221 |
Status: | ACTIVE |
Category: | Private Limited Company |