Liquidation
Company Information for ADAPTLY UK LIMITED
C/O QUANTUMA ADVISORY LIMITED, 7TH FLOOR, LONDON, EC4A 3AG,
|
Company Registration Number
07817633
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADAPTLY UK LIMITED | |
Legal Registered Office | |
C/O QUANTUMA ADVISORY LIMITED 7TH FLOOR LONDON EC4A 3AG Other companies in WC2N | |
Company Number | 07817633 | |
---|---|---|
Company ID Number | 07817633 | |
Date formed | 2011-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/10/2020 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB130289139 |
Last Datalog update: | 2025-01-05 10:09:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW DEPEOLA |
||
NIKHIL SETHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANKLYN DAVID MARTIN |
Director | ||
PAUL TURNER |
Director |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 19/09/24 FROM C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG | ||
REGISTERED OFFICE CHANGED ON 16/09/24 FROM 20 st Andrew Street London EC4A 3AG | ||
Voluntary liquidation Statement of receipts and payments to 2024-01-19 | ||
REGISTERED OFFICE CHANGED ON 04/10/23 FROM C/O Quantuma Advisory Limited High Holborn House 52 -54 High Holborn London WC1V 6RL | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-19 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-19 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 31/01/22 FROM 20 Midtown Street 20Procter Street London United Kingdom WC1V 6NX | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM 20 Midtown Street 20Procter Street London United Kingdom WC1V 6NX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/06/20 TO 29/06/20 | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Matthew Depeola on 2019-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/19 FROM 2nd Floor 68-69 st Martin's Lane London WC2N 4JS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANKLYN DAVID MARTIN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/13 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR FRANKLYN MARTIN | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM 91 Grove Way Esher Surrey KT10 8HF | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/12 FROM 44 Lower Green Road Esher Surrey KT10 8HD | |
CH01 | Director's details changed for Nikhil Sethi on 2011-11-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MATTHEW DEPEOLA on 2011-11-08 | |
CH01 | Director's details changed for Paul Turner on 2011-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 5 CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BL UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-01-31 |
Resolution | 2022-01-31 |
Notices to | 2022-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAPTLY UK LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ADAPTLY UK LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ADAPTLY UK LIMITED | Event Date | 2022-01-31 |
Name of Company: ADAPTLY UK LIMITED Company Number: 07817633 Nature of Business: Advertising agencies Registered office: C/o Quantuma Advisory Limited, High Holborn House, 52-54 High Holborn, London,… | |||
Initiating party | Event Type | Resolution | |
Defending party | ADAPTLY UK LIMITED | Event Date | 2022-01-31 |
Initiating party | Event Type | Notices to | |
Defending party | ADAPTLY UK LIMITED | Event Date | 2022-01-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |