204 ADELAIDE AVENUE LIMITED

204 Adelaide Avenue, London, SE4 1JN
StatusACTIVE
Company No.08501475
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

204 ADELAIDE AVENUE LIMITED is an active private limited company with number 08501475. It was incorporated 11 years, 2 months, 9 days ago, on 24 April 2013. The company address is 204 Adelaide Avenue, London, SE4 1JN.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jessica Alice Cole

Appointment date: 2024-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Rosemary Luxton

Termination date: 2024-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Alice Cole

Appointment date: 2022-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Frances Foley

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Frances Foley

Appointment date: 2018-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Neaves

Termination date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Neaves

Appointment date: 2014-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Bruce

Termination date: 2014-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Bruce

Termination date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Resolution

Date: 07 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 May 2013

Action Date: 24 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-24

Capital : 3 GBP

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Milne

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arm Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Harvey

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Jane Bruce

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arm Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Rosemary Luxton

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Rosemary Luxton

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAVER RESTAURANTS BELFAST LTD

NUMBER ONE,BELFAST,BT1 3LG

Number:NI608669
Status:ACTIVE
Category:Private Limited Company

ERGOTOMICS LIMITED

FUTURE BUSINESS CENTRE,CAMBRIDGE,CB4 2HY

Number:08517332
Status:ACTIVE
Category:Private Limited Company

FORREST COURT MANAGEMENT CO. LIMITED

FIRST FLOOR 195 TO 199,BLACKPOOL,FY1 6PE

Number:02646459
Status:ACTIVE
Category:Private Limited Company

MAREKRAD HEALTH LTD

5-25 SCRUTTON STREET SCRUTTON STREET,LONDON,EC2A 4HJ

Number:08780201
Status:ACTIVE
Category:Private Limited Company

PRIVILEGE LOGISTICS LIMITED

66 WALLIS PLACE,MAIDSTONE,ME16 8FB

Number:09118407
Status:ACTIVE
Category:Private Limited Company

THE DENTAL HYGIENE LOUNGE LIMITED

30 YNYS Y NOS,NEATH,SA11 5LS

Number:08588082
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source