ADEPT IT LIMITED

07123041
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

Documents

Documents
Date Category Description Pages
06 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
06 Sep 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
07 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jun 2017 resolution Resolution 1 Buy now
05 Jun 2017 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 5 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 5 Buy now
03 Dec 2015 officers Termination of appointment of director (Mary-Anne Cook) 1 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
20 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2014 officers Appointment of director (Mrs Mary-Anne Cook) 2 Buy now
21 Mar 2014 accounts Annual Accounts 8 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2013 officers Termination of appointment of director (Clare Luck) 1 Buy now
05 Apr 2013 accounts Annual Accounts 8 Buy now
14 Feb 2013 annual-return Annual Return 3 Buy now
11 Jul 2012 accounts Annual Accounts 6 Buy now
08 May 2012 officers Appointment of director (Mrs Clare Louise Luck) 2 Buy now
14 Mar 2012 officers Termination of appointment of director (Clare Luck) 1 Buy now
02 Mar 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2012 officers Change of particulars for director (Mr Simon Kenneth Luck) 2 Buy now
01 Mar 2012 officers Change of particulars for director (Mrs Clare Luck) 2 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
14 Jun 2011 officers Appointment of director (Mr Simon Kenneth Luck) 2 Buy now
28 Jan 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 officers Change of particulars for director (Mrs Clare Luck) 2 Buy now
28 Jan 2011 officers Change of particulars for director (Mrs Clare Luck) 2 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jan 2010 incorporation Incorporation Company 8 Buy now