ADUR INNS LIMITED

04299281
2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE

Documents

Documents
Date Category Description Pages
02 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
02 Feb 2017 officers Change of particulars for director (Mr Craig Gillett) 4 Buy now
07 Dec 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
07 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Dec 2016 resolution Resolution 1 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Oct 2016 officers Change of particulars for director (Mr Craig Gillett) 2 Buy now
13 Nov 2015 accounts Annual Accounts 5 Buy now
30 Oct 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 accounts Annual Accounts 4 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
09 Oct 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Src Taxation Consultancy Ltd) 1 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
05 Oct 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
31 Jul 2010 accounts Annual Accounts 4 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 address Change Sail Address Company 1 Buy now
12 Oct 2009 annual-return Annual Return 5 Buy now
31 Aug 2009 accounts Annual Accounts 4 Buy now
29 Jan 2009 accounts Annual Accounts 4 Buy now
22 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
21 Oct 2008 officers Director's change of particulars / craig gillett / 21/10/2008 1 Buy now
04 Sep 2008 accounts Annual Accounts 10 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from suite one dubarry house hove park villas hove est sussex BN3 6HP 1 Buy now
21 Dec 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
27 Oct 2007 accounts Annual Accounts 8 Buy now
17 Sep 2007 officers New secretary appointed 2 Buy now
17 Sep 2007 address Registered office changed on 17/09/07 from: 25 station road rickmansworth hertfordshire WD3 1QP 1 Buy now
29 Jan 2007 annual-return Return made up to 04/10/06; full list of members 6 Buy now
15 Nov 2005 annual-return Return made up to 04/10/05; full list of members 6 Buy now
21 Sep 2005 accounts Annual Accounts 5 Buy now
07 Jun 2005 address Registered office changed on 07/06/05 from: c/o howell shears & co the old flour mill, queen street emsworth hampshire PO10 7BT 1 Buy now
18 Oct 2004 annual-return Return made up to 04/10/04; full list of members 6 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
18 Aug 2004 officers New secretary appointed 2 Buy now
30 Jul 2004 accounts Annual Accounts 5 Buy now
13 Oct 2003 annual-return Return made up to 04/10/03; full list of members 6 Buy now
11 Aug 2003 accounts Annual Accounts 5 Buy now
14 Oct 2002 annual-return Return made up to 04/10/02; full list of members 6 Buy now
10 Oct 2001 officers New secretary appointed 2 Buy now
10 Oct 2001 officers New director appointed 2 Buy now
10 Oct 2001 address Registered office changed on 10/10/01 from: 84 temple chambers temple avenue london EC4Y ohp 1 Buy now
10 Oct 2001 officers Secretary resigned 1 Buy now
10 Oct 2001 officers Director resigned 1 Buy now
04 Oct 2001 incorporation Incorporation Company 31 Buy now