ADELANTE INVESTMENT LTD

Register to unlock more data on OkredoRegister

ADELANTE INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07200785

Incorporation date

24/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2010)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/07/2021
Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-07-01
dot icon30/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with updates
dot icon30/03/2020
Director's details changed for Mr Milan Vagner on 2020-03-30
dot icon30/03/2020
Registered office address changed from 10 Dunstan Close London N2 0UX to 165 Praed Street London W2 1RH on 2020-03-30
dot icon11/11/2019
Termination of appointment of Barry-Michael Beardsell as a director on 2019-11-11
dot icon11/11/2019
Appointment of Mr Milan Vagner as a director on 2019-11-11
dot icon05/06/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon28/02/2019
Appointment of Mr Barry-Michael Beardsell as a director on 2019-01-21
dot icon28/02/2019
Termination of appointment of Stephanus Janke as a director on 2019-01-21
dot icon06/08/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon07/12/2016
Director's details changed for Mr. Stephanus Janke on 2016-12-07
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Director's details changed for Mr Stephanus Janke on 2016-04-11
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon22/12/2015
Appointment of Stephanus Janke as a director on 2015-07-01
dot icon22/12/2015
Termination of appointment of Stephanus Janke as a director on 2015-07-01
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon29/07/2015
Appointment of Mr Stephanus Janke as a director on 2015-07-01
dot icon29/07/2015
Termination of appointment of Nicholas Henry Thom as a director on 2015-07-01
dot icon30/06/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-10
dot icon23/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Director's details changed for Mr. Nicholas Henry Thom on 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon05/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Compulsory strike-off action has been discontinued
dot icon05/08/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Compulsory strike-off action has been discontinued
dot icon30/07/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon24/07/2012
First Gazette notice for compulsory strike-off
dot icon24/01/2012
Appointment of Nicholas Henry Thom as a director
dot icon23/01/2012
Termination of appointment of Erickson Christopher as a director
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon24/03/2010
Termination of appointment of Corporate Directors Limited as a director
dot icon24/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.94K
-
0.00
-
-
2021
1
8.94K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

8.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janke, Stephanus
Director
01/07/2015 - 21/01/2019
62
CORPORATE SECRETARIES LIMITED
Corporate Secretary
24/03/2010 - 10/06/2015
284
CORPORATE DIRECTORS LIMITED
Corporate Director
24/03/2010 - 24/03/2010
230
Beardsell, Barry-Michael
Director
21/01/2019 - 11/11/2019
6
Thom, Nicholas Henry
Director
23/01/2012 - 01/07/2015
103

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADELANTE INVESTMENT LTD

ADELANTE INVESTMENT LTD is an(a) Dissolved company incorporated on 24/03/2010 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADELANTE INVESTMENT LTD?

toggle

ADELANTE INVESTMENT LTD is currently Dissolved. It was registered on 24/03/2010 and dissolved on 17/01/2023.

Where is ADELANTE INVESTMENT LTD located?

toggle

ADELANTE INVESTMENT LTD is registered at 85 Great Portland Street, London W1W 7LT.

What does ADELANTE INVESTMENT LTD do?

toggle

ADELANTE INVESTMENT LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ADELANTE INVESTMENT LTD have?

toggle

ADELANTE INVESTMENT LTD had 1 employees in 2021.

What is the latest filing for ADELANTE INVESTMENT LTD?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.