ADAPT EUROPE LTD - History of Changes


DateDescription
2023-11-28 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2023:LIQ. CASE NO.1
2022-11-14 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/09/2022:LIQ. CASE NO.1
2021-10-07 delete address UNIT 11 STRATUS PARK BRUDENELL DRIVE BRINKLOW MILTON KEYNES ENGLAND MK10 0DE
2021-10-07 insert address F A SIMMS & PARTNERS LIMITED ALMA PARK CLAYBROOKE PARVA LEICESTERSHIRE LE17 5FB
2021-10-07 update company_status Active => Liquidation
2021-10-07 update registered_address
2021-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM UNIT 11 STRATUS PARK BRUDENELL DRIVE BRINKLOW MILTON KEYNES MK10 0DE ENGLAND
2021-09-22 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-09-22 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-09-22 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-09-22 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2021-09-22 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2021-07-13 update statutory_documents 12/11/20 STATEMENT OF CAPITAL GBP 204461
2021-06-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-07 update num_mort_charges 1 => 2
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069279560002
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-02 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2019-12-07 insert company_previous_name ADAPT (WM) UK LIMITED
2019-12-07 update name ADAPT (WM) UK LIMITED => ADAPT EUROPE LTD
2019-11-25 update statutory_documents COMPANY NAME CHANGED ADAPT (WM) UK LIMITED CERTIFICATE ISSUED ON 25/11/19
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2018-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPACECO BUSINESS SOLUTIONS, INC
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-25 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-08-07 update num_mort_outstanding 1 => 0
2017-08-07 update num_mort_satisfied 0 => 1
2017-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-09-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-09-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE MCKAY
2016-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR HARRISON
2016-08-12 update statutory_documents 09/06/16 FULL LIST
2016-05-11 delete address STEADINGS BARN HOME FARM BUSINESS PARK CHURCH WAY WHITTLEBURY NORTHAMPTONSHIRE NN12 8XS
2016-05-11 insert address UNIT 11 STRATUS PARK BRUDENELL DRIVE BRINKLOW MILTON KEYNES ENGLAND MK10 0DE
2016-05-11 update registered_address
2016-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2016 FROM STEADINGS BARN HOME FARM BUSINESS PARK CHURCH WAY WHITTLEBURY NORTHAMPTONSHIRE NN12 8XS
2016-01-07 update account_ref_day 30 => 31
2016-01-07 update account_ref_month 6 => 12
2016-01-07 update accounts_next_due_date 2016-03-31 => 2016-09-30
2015-12-10 update statutory_documents CURREXT FROM 30/06/2015 TO 31/12/2015
2015-07-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-17 update statutory_documents 09/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-09 update statutory_documents 09/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-08-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-07-01 update statutory_documents 09/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2012-10-16 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 09/06/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-23 update statutory_documents DIRECTOR APPOINTED MRS PAULINE MCKAY
2011-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITEHOUSE
2011-06-14 update statutory_documents 09/06/11 NO CHANGES
2011-02-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-09 update statutory_documents DISS40 (DISS40(SOAD))
2010-10-08 update statutory_documents DIRECTOR APPOINTED VICTOR HARRISON
2010-10-08 update statutory_documents 09/06/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY ROBERT MCKAY / 01/06/2010
2010-10-05 update statutory_documents FIRST GAZETTE
2009-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION