This company is commonly known as Adriatic Land 8 (gr2) Limited. The company was founded 11 years ago and was given the registration number 08269310. The firm's registered office is in LONDON. You can find them at 6th Floor, 125, London Wall, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ADRIATIC LAND 8 (GR2) LIMITED |
---|---|---|
Company Number | : | 08269310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 125, London Wall, London, England, EC2Y 5AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Corporate Secretary | 31 October 2018 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 01 April 2019 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 04 July 2023 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 04 July 2023 | Active |
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Corporate Secretary | 26 October 2012 | Active |
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD | Director | 04 October 2018 | Active |
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD | Director | 04 October 2018 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 31 October 2018 | Active |
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD | Director | 31 October 2018 | Active |
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD | Director | 26 October 2012 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 31 October 2018 | Active |
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Corporate Director | 26 October 2012 | Active |
Pgl (201) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Officers | Change corporate secretary company with change date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change corporate secretary company with change date. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.