UKBizDB.co.uk

ADLIFY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adlify Limited. The company was founded 6 years ago and was given the registration number 11005288. The firm's registered office is in DORCHESTER. You can find them at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ADLIFY LIMITED
Company Number:11005288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 6, 131 Park Lane, London, United Kingdom, W1K 7AD

Director09 May 2018Active
The Regent, Chapel Street, Penzance, United Kingdom, TR18 4AE

Director10 October 2017Active
42, Berkeley Square, London, United Kingdom, W1J 5AW

Director09 May 2018Active

People with Significant Control

Mr Maximilian Julius Boehmer
Notified on:16 January 2018
Status:Active
Date of birth:June 1989
Nationality:German
Country of residence:United Kingdom
Address:Apartment 6, 131 Park Lane, London, United Kingdom, W1K 7AD
Nature of control:
  • Right to appoint and remove directors
Mr Igor Starha
Notified on:16 January 2018
Status:Active
Date of birth:November 1991
Nationality:Czech
Country of residence:United Kingdom
Address:20 North Audley Street, London, United Kingdom, W1K 6LX
Nature of control:
  • Right to appoint and remove directors
Adlify Group Holdings Limited
Notified on:16 January 2018
Status:Active
Country of residence:Virgin Islands, British
Address:Intershore Chambers, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Barry Adams
Notified on:10 October 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:The Regent, Chapel Street, Penzance, United Kingdom, TR18 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Gazette

Gazette dissolved liquidation.

Download
2023-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-27Address

Change registered office address company with date old address new address.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2020-02-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-14Resolution

Resolution.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2019-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2018-12-18Gazette

Gazette notice voluntary.

Download
2018-12-06Dissolution

Dissolution application strike off company.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Address

Change registered office address company with date old address new address.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.