ADRIATIC LAND 2 (GR1) LIMITED

06869619
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
07 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
07 May 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
23 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
26 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
16 Mar 2018 address Move Registers To Sail Company With New Address 2 Buy now
15 Mar 2018 address Change Sail Address Company With New Address 2 Buy now
16 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
10 Nov 2017 resolution Resolution 1 Buy now
10 Nov 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
02 Nov 2016 accounts Annual Accounts 22 Buy now
06 May 2016 auditors Auditors Resignation Company 2 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
29 Apr 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Ltd) 1 Buy now
18 Apr 2016 officers Appointment of director (Ms Coral Suzanne Bidel) 2 Buy now
18 Apr 2016 officers Termination of appointment of director (James Robert Saout) 1 Buy now
02 Mar 2016 auditors Auditors Resignation Company 3 Buy now
22 Feb 2016 auditors Auditors Resignation Company 2 Buy now
05 Jan 2016 accounts Annual Accounts 22 Buy now
02 Sep 2015 officers Change of particulars for director (Mrs Rhea Leom Hood) 2 Buy now
01 Sep 2015 officers Change of particulars for director (Ms Rhea Leom Gordon) 2 Buy now
24 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
25 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Ltd) 2 Buy now
27 Nov 2014 officers Appointment of director (Mr James Robert Saout) 2 Buy now
27 Nov 2014 officers Appointment of director (Ms Rhea Leom Gordon) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Chris Jonathan De Putron) 1 Buy now
27 Nov 2014 officers Termination of appointment of director (Mark De La Rue) 1 Buy now
20 Nov 2014 accounts Annual Accounts 11 Buy now
01 Sep 2014 annual-return Annual Return 17 Buy now
16 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
15 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2014 officers Termination of appointment of director (John Watson) 1 Buy now
25 Feb 2014 officers Termination of appointment of director (Keith Adey) 1 Buy now
25 Feb 2014 officers Termination of appointment of director (Edward Ayres) 1 Buy now
25 Feb 2014 officers Appointment of director (Mr Mark De La Rue) 2 Buy now
25 Feb 2014 officers Appointment of director (Mr Chris De Putron) 2 Buy now
21 Feb 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Feb 2014 officers Termination of appointment of secretary (Gilbert Wrightson) 1 Buy now
21 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2014 mortgage Registration of a charge 45 Buy now
26 Nov 2013 officers Change of particulars for director (Mr John Knowlton Watson) 2 Buy now
06 Nov 2013 accounts Annual Accounts 2 Buy now
17 Apr 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
22 Feb 2013 accounts Annual Accounts 2 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 2 Buy now
06 Feb 2012 officers Appointment of director (Keith Derek Adey) 3 Buy now
03 Feb 2012 officers Termination of appointment of director (Alistair Leitch) 1 Buy now
09 Aug 2011 officers Appointment of director (Mr Edward Francis Ayres) 3 Buy now
02 Aug 2011 officers Termination of appointment of director (Peter Stoker) 1 Buy now
13 Jun 2011 accounts Amended Accounts 3 Buy now
08 Apr 2011 annual-return Annual Return 6 Buy now
17 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
03 Apr 2009 incorporation Incorporation Company 19 Buy now