GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/12/14. New Address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. Previous address: 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England
filed on: 14th, December 2021
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 108276060003 satisfaction in full.
filed on: 17th, November 2021
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, November 2021
|
resolution |
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2021
|
incorporation |
Free Download
(38 pages)
|
CERTNM |
Company name changed adare sec holdings LIMITEDcertificate issued on 04/11/21
filed on: 4th, November 2021
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/02. New Address: 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF. Previous address: Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ United Kingdom
filed on: 2nd, November 2021
|
address |
Free Download
(1 page)
|
TM01 |
2021/11/01 - the day director's appointment was terminated
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/11/01 - the day director's appointment was terminated
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/11/01 - the day director's appointment was terminated
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/24
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2020/10/28 director's details were changed
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/03/31
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/10/31
filed on: 24th, March 2020
|
accounts |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates 2019/10/24
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/10/31
filed on: 13th, August 2019
|
accounts |
Free Download
(59 pages)
|
AP01 |
New director appointment on 2019/06/27.
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019/05/31
filed on: 25th, July 2019
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2019
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, July 2019
|
resolution |
Free Download
(43 pages)
|
AP01 |
New director appointment on 2019/01/29.
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108276060003, created on 2018/11/30
filed on: 10th, December 2018
|
mortgage |
Free Download
(27 pages)
|
TM01 |
2018/10/30 - the day director's appointment was terminated
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/10/09 - the day director's appointment was terminated
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/24
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/08/21
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, August 2018
|
resolution |
Free Download
(43 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/10/31
filed on: 2nd, August 2018
|
accounts |
Free Download
(62 pages)
|
CS01 |
Confirmation statement with updates 2018/07/17
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/06/19
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
2018/04/12 - the day director's appointment was terminated
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2017/12/19 - the day director's appointment was terminated
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, October 2017
|
resolution |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017/07/31
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, October 2017
|
incorporation |
Free Download
(41 pages)
|
PSC02 |
Notification of a person with significant control 2017/08/25
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/08/25
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2017/08/10 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/10.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/10.
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
12062.00 GBP is the capital in company's statement on 2017/07/31
filed on: 16th, August 2017
|
capital |
Free Download
(11 pages)
|
SH01 |
11662.00 GBP is the capital in company's statement on 2017/07/31
filed on: 11th, August 2017
|
capital |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, August 2017
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108276060002, created on 2017/07/31
filed on: 2nd, August 2017
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 108276060001, created on 2017/07/31
filed on: 1st, August 2017
|
mortgage |
Free Download
(50 pages)
|
AA01 |
Current accounting period shortened to 2017/10/31, originally was 2018/10/31.
filed on: 27th, June 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/10/31. Originally it was 2018/06/30
filed on: 22nd, June 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, June 2017
|
incorporation |
Free Download
(34 pages)
|