ADIOCORP LTD

33 Broadwick Street 33 Broadwick Street, London, W1F 0DQ, England
StatusDISSOLVED
Company No.10892709
CategoryPrivate Limited Company
Incorporated01 Aug 2017
Age6 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 27 days

SUMMARY

ADIOCORP LTD is an dissolved private limited company with number 10892709. It was incorporated 6 years, 11 months, 11 days ago, on 01 August 2017 and it was dissolved 3 years, 3 months, 27 days ago, on 16 March 2021. The company address is 33 Broadwick Street 33 Broadwick Street, London, W1F 0DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: 48-49 Princes Place Maidthorn @ Secondhome London W11 4QA England

New address: 33 Broadwick Street C/O Maidthorn @ Fora London W1F 0DQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: Mr Mark Rock

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Mr Mark Rock

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Geoffrey Walker

Appointment date: 2018-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Geoffrey Walker

Notification date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 48-49 Princes Place Maidthorn @ Secondhome London W11 4QA

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Zie

Termination date: 2018-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Zie

Cessation date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Geoffrey Walker

Appointment date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Zie

Termination date: 2018-11-27

Documents

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jul 2018

Action Date: 12 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-10

Officer name: Mr Jeff Zie

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr Jeff Zie

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-10

Psc name: Mr Jeff Zie

Documents

View document PDF

Incorporation company

Date: 01 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS SYKES INVESTMENTS LIMITED

ST DAVID'S COURT,WOLVERHAMPTON,WV1 3JE

Number:04004941
Status:ACTIVE
Category:Private Limited Company

CHARTERHOUSE COURT FREEHOLD LTD

94 PARK LANE,CROYDON,CR0 1JB

Number:09562008
Status:ACTIVE
Category:Private Limited Company

DAVID RITCHIE (IMPLEMENTS) LIMITED

CARSEVIEW ROAD,FORFAR,DD8 3BT

Number:SC029454
Status:ACTIVE
Category:Private Limited Company

MACEY CONSULTANCY LIMITED

55 PRINCES GATE,LONDON,SW7 2PN

Number:05950416
Status:ACTIVE
Category:Private Limited Company

MAXWELL JONES STUDIOS LIMITED

58K ARTHUR STREET,REDDITCH,B98 8JY

Number:01208145
Status:ACTIVE
Category:Private Limited Company

THE PRODIGALS IFE LTD

FM HOUSE,LONDON,W11 2HR

Number:08941891
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