ADAPT COMPUTER SYSTEMS LIMITED
Status | LIQUIDATION |
Company No. | 10200225 |
Category | Private Limited Company |
Incorporated | 26 May 2016 |
Age | 8 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ADAPT COMPUTER SYSTEMS LIMITED is an liquidation private limited company with number 10200225. It was incorporated 8 years, 2 months, 8 days ago, on 26 May 2016. The company address is 75 Mercia Business Village 75 Mercia Business Village, Coventry, CV4 8HX, West Midlands.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2024
Action Date: 19 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2023
Action Date: 19 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2022
Action Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Feb 2021
Action Date: 19 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-19
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 28 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 28 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-27
Old address: 10 Lychfield Drive Rochester ME2 3LY England
New address: 75 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Change account reference date company previous extended
Date: 27 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-09
Old address: Unit 82 the Oaks Ramsgate Kent CT12 5FD England
New address: 10 Lychfield Drive Rochester ME2 3LY
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-09
Old address: 10 Lychfield Drive Rochester Kent ME2 3LY United Kingdom
New address: Unit 82 the Oaks Ramsgate Kent CT12 5FD
Documents
Termination director company with name termination date
Date: 05 Jul 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Tritton
Termination date: 2018-06-15
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Tritton
Appointment date: 2017-06-01
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Some Companies
11 AXHOLME ROAD,DONCASTER,DN2 4AN
Number: | 11504738 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATICS DRIVER TRAINING LIMITED
1 FALCON HOUSE, FALCON BUSINESS CENTRE VICTORIA STREET,OLDHAM,OL9 0HB
Number: | 05606974 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU
Number: | 09679059 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 20 HANSON LANE ENTERPRISE CENTRE,HALIFAX,HX1 5PG
Number: | 06793294 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 GROVE GARDENS,TRING,HP23 5PY
Number: | 07367405 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS A. FRANKLIN (PROPERTIES) LIMITED
10 CORPORATION ROAD,,NP19 0AR
Number: | 00658999 |
Status: | ACTIVE |
Category: | Private Limited Company |