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.
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 | : |
|
Registered Address | : | Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 6, 131 Park Lane, London, United Kingdom, W1K 7AD | Director | 09 May 2018 | Active |
The Regent, Chapel Street, Penzance, United Kingdom, TR18 4AE | Director | 10 October 2017 | Active |
42, Berkeley Square, London, United Kingdom, W1J 5AW | Director | 09 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-14 | Resolution | Resolution. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-12-18 | Gazette | Gazette notice voluntary. | Download |
2018-12-06 | Dissolution | Dissolution application strike off company. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.