ADAPT MANAGED SERVICES LIMITED

06599558
20-22 COMMERCIAL STREET LONDON ENGLAND E1 6LP

Documents

Documents
Date Category Description Pages
17 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 officers Termination of appointment of director (Mark Mccardle) 1 Buy now
06 Oct 2018 accounts Annual Accounts 10 Buy now
08 Jun 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2017 officers Termination of appointment of director (Stewart Smythe) 1 Buy now
29 Nov 2017 officers Appointment of director (Christopher Rosas) 2 Buy now
28 Nov 2017 officers Appointment of director (Mr Darren George Norfolk) 2 Buy now
28 Nov 2017 officers Termination of appointment of director (Austin Jules Heiman) 1 Buy now
28 Nov 2017 officers Termination of appointment of director (Michael David Bross) 1 Buy now
28 Nov 2017 officers Termination of appointment of director (Robb Allen) 1 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Ruth Billen) 1 Buy now
28 Nov 2017 officers Appointment of director (Reinhard Waldinger) 2 Buy now
28 Nov 2017 officers Appointment of director (Mark Mccardle) 2 Buy now
06 Oct 2017 accounts Annual Accounts 11 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2017 accounts Annual Accounts 13 Buy now
22 Feb 2017 officers Termination of appointment of director (Troels Henriksen) 1 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2016 resolution Resolution 13 Buy now
30 Aug 2016 officers Appointment of director (Mr Austin Jules Heiman) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr Michael David Bross) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr Robb Allen) 2 Buy now
26 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2016 annual-return Annual Return 6 Buy now
27 Jun 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
27 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Apr 2016 accounts Annual Accounts 12 Buy now
13 Aug 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 12 Buy now
02 Apr 2015 officers Appointment of director (Mr Stewart Smythe) 2 Buy now
01 Apr 2015 officers Appointment of secretary (Ms Ruth Billen) 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Jatinder Brainch) 1 Buy now
01 Apr 2015 officers Appointment of director (Mr Troels Henriksen) 2 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Apr 2014 incorporation Memorandum Articles 25 Buy now
09 Apr 2014 resolution Resolution 27 Buy now
07 Apr 2014 accounts Annual Accounts 15 Buy now
05 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 address Move Registers To Sail Company 2 Buy now
24 Oct 2013 address Change Sail Address Company 2 Buy now
05 Aug 2013 annual-return Annual Return 14 Buy now
31 Jul 2013 officers Appointment of director (Ms Jatinder Brainch) 2 Buy now
08 Apr 2013 accounts Annual Accounts 18 Buy now
11 Jan 2013 officers Termination of appointment of director (Mark Storey) 2 Buy now
11 Jan 2013 officers Termination of appointment of director (Henrik Kjellin) 3 Buy now
11 Jan 2013 officers Termination of appointment of director (Peter Knight) 2 Buy now
11 Jan 2013 officers Termination of appointment of director (Patrick Diggines) 2 Buy now
11 Jan 2013 officers Termination of appointment of director (Toby Harris) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Henrik Kjellin) 2 Buy now
11 Jul 2012 annual-return Annual Return 8 Buy now
30 Apr 2012 officers Appointment of director (Mr Henrik Alex Kjellin) 3 Buy now
24 Apr 2012 officers Termination of appointment of director (Linda Wilkinson) 2 Buy now
04 Jan 2012 accounts Annual Accounts 18 Buy now
17 Oct 2011 officers Termination of appointment of director (Nicholas Seaman) 2 Buy now
17 Oct 2011 officers Termination of appointment of director (Neil Wilson) 2 Buy now
09 Sep 2011 officers Appointment of director (Miss Linda Gay Wilkinson) 3 Buy now
01 Sep 2011 officers Termination of appointment of director (Trevor Jenkin) 2 Buy now
01 Sep 2011 officers Appointment of director (Trevor Jenkin) 3 Buy now
20 Jun 2011 annual-return Annual Return 10 Buy now
09 Jun 2011 accounts Annual Accounts 21 Buy now
27 May 2011 officers Termination of appointment of director (James O'neill) 2 Buy now
27 May 2011 officers Termination of appointment of director (Martin Ford) 2 Buy now
13 Aug 2010 officers Appointment of director (Neil Richard Wilson) 3 Buy now
13 Aug 2010 officers Appointment of director (Nicholas Richard Motum Seaman) 3 Buy now
14 Jun 2010 annual-return Annual Return 6 Buy now
14 Jun 2010 officers Change of particulars for director (Martin George Ford) 2 Buy now
14 Jun 2010 officers Change of particulars for director (James Lee O'neill) 2 Buy now
09 Jan 2010 accounts Annual Accounts 17 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Aug 2009 officers Director appointed toby charles harris 3 Buy now
11 Jun 2009 annual-return Return made up to 21/05/09; full list of members 5 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY 1 Buy now
22 Jul 2008 officers Director appointed james lee o'neill 3 Buy now
22 Jul 2008 officers Director appointed martin george ford 4 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from 21 tudor street london EC4Y odj 1 Buy now
22 Jul 2008 accounts Accounting reference date extended from 31/05/2009 to 30/06/2009 1 Buy now
22 Jul 2008 capital Ad 16/07/08\gbp si 100000@0.1=10000\gbp ic 0.1/10000.1\ 2 Buy now
22 Jul 2008 resolution Resolution 62 Buy now
21 May 2008 incorporation Incorporation Company 35 Buy now