GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 18, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 18, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On January 18, 2019 secretary's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 18, 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 18, 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, August 2018
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2018
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 31, 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to May 3, 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 3, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 3, 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, January 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 3, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 3, 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 6, 2011. Old Address: 7 Regent Parade Harrogate North Yorkshire HG1 5AN
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to September 30, 2009
filed on: 21st, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 3, 2010 with full list of members
filed on: 10th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 3, 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 17, 2010. Old Address: 35 Westgate Huddersfield West Yorkshire HD1 1PA
filed on: 17th, August 2010
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to May 6, 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 6, 2008
filed on: 6th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to June 1, 2007
filed on: 1st, June 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to June 1, 2007 (Director's particulars changed)
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 16th, February 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to June 15, 2006
filed on: 15th, June 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2005
filed on: 31st, March 2006
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to May 10, 2005
filed on: 10th, May 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2004
filed on: 10th, May 2005
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/05/04 to 30/09/04
filed on: 26th, August 2004
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to July 9, 2004
filed on: 9th, July 2004
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, August 2003
| mortgage
|
Free Download
(3 pages)
|
288a |
On August 13, 2003 New director appointed
filed on: 13th, August 2003
| officers
|
Free Download
(2 pages)
|
288b |
On July 28, 2003 Director resigned
filed on: 28th, July 2003
| officers
|
Free Download
(1 page)
|
288a |
On July 28, 2003 New director appointed
filed on: 28th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On July 28, 2003 New secretary appointed
filed on: 28th, July 2003
| officers
|
Free Download
(2 pages)
|
288b |
On July 28, 2003 Secretary resigned
filed on: 28th, July 2003
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed adaptable technologies LIMITEDcertificate issued on 10/07/03
filed on: 10th, July 2003
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2003
| incorporation
|
Free Download
(15 pages)
|