(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
|
(AD01) New registered office address 2 Maybury Gardens London NW10 2LY. Change occurred on Thursday 25th January 2024. Company's previous address: 20 Perth Avenue London NW9 7JT England.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 19th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 20 Perth Avenue London NW9 7JT. Change occurred on Wednesday 16th March 2022. Company's previous address: 42a Braemar Avenue London NW10 0DL England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 42a Braemar Avenue London NW10 0DL. Change occurred on Wednesday 19th January 2022. Company's previous address: 158 Uxbridge Road West Ealing London W13 8SB England.
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 19th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 6th February 2019
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed adi-DAS24 multisport LTDcertificate issued on 29/01/19
filed on: 29th, January 2019
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 10th October 2017
filed on: 10th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 28th, February 2017
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th February 2017
capital
|
|