This company is commonly known as Adidev Ltd. The company was founded 9 years ago and was given the registration number 09346760. The firm's registered office is in SHEFFIELD. You can find them at Flat 1, 138 West Street, Sheffield, South Yorkshire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | ADIDEV LTD |
---|---|---|
Company Number | : | 09346760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2014 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 138 West Street, Sheffield, South Yorkshire, S1 4ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 122 Ground Floor, Creedwell House, 32 Creedwell Orchard, Milverton, United Kingdom, TA4 1JY | Director | 11 April 2019 | Active |
14-16 Bridford Road, West Bridgford, Nottingham, United Kingdom, NG2 6AB | Director | 09 December 2014 | Active |
63, Compton Street, London, England, EC1V 0BN | Director | 01 January 2020 | Active |
Ground Floor, Sanford House, Skipper Way, St Neots, United Kingdom, PE19 6LT | Director | 09 December 2014 | Active |
Mr Sakithya Jeevakumar | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 63, Compton Street, London, England, EC1V 0BN |
Nature of control | : |
|
Ms Sathya Devaraj Ananthakumar | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Suite 122 Ground Floor, Creedwell House, Milverton, United Kingdom, TA4 1JY |
Nature of control | : |
|
Stella Mary Savriraj | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Sanford House, St Neots, United Kingdom, PE19 6LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Gazette | Gazette filings brought up to date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-26 | Address | Change registered office address company with date old address new address. | Download |
2017-12-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.