-
ADRIATIC LAND 2 (GR2) LIMITED - Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
Company Information
- Company registration number
- 07763450
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hill House
- 1 Little New Street
- London
- EC4A 3TR Hill House, 1 Little New Street, London, EC4A 3TR UK
Management
- Managing Directors
- BIDEL, Coral Suzanne
- HOOD, Rhea Leom
- WARNES, Christopher Michael
- Company secretaries
- SANNE GROUP SECRETARIES (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-06
- Dissolved on
- 2019-04-10
- SIC/NACE
- 68320
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- UK GROUND RENT ESTATES (3) LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2012-09-06
- Annual Return
- Due Date: 2018-09-20
- Last Date: 2017-09-06
-
ADRIATIC LAND 2 (GR2) LIMITED Company Description
- ADRIATIC LAND 2 (GR2) LIMITED is a ltd registered in United Kingdom with the Company reg no 07763450. Its current trading status is "closed". It was registered 2011-09-06. It was previously called UK GROUND RENT ESTATES (3) LIMITED. It has declared SIC or NACE codes as "68320". It has 3 directors and 1 secretary. The latest annual return was filed up to 2012-09-06.It can be contacted at Hill House .
Get ADRIATIC LAND 2 (GR2) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Adriatic Land 2 (Gr2) Limited - Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
Did you know? kompany provides original and official company documents for ADRIATIC LAND 2 (GR2) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
liquidation-voluntary-members-return-of-final-meeting (2019-01-10) - LIQ13
keyboard_arrow_right 2018
-
change-sail-address-company-with-new-address (2018-03-15) - AD02
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-26) - LIQ03
-
move-registers-to-sail-company-with-new-address (2018-03-15) - AD03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-16) - AD01
-
liquidation-voluntary-declaration-of-solvency (2017-11-10) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2017-11-10) - 600
-
resolution (2017-11-10) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-09-19) - CS01
-
appoint-person-director-company-with-name-date (2017-01-27) - AP01
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-02-22) - AUD
-
auditors-resignation-company (2016-03-02) - AUD
-
termination-director-company-with-name-termination-date (2016-04-18) - TM01
-
accounts-with-accounts-type-full (2016-01-05) - AA
-
auditors-resignation-company (2016-05-06) - AUD
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
appoint-person-director-company-with-name-date (2016-04-18) - AP01
-
accounts-with-accounts-type-full (2016-11-01) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-24) - AD01
-
change-person-director-company-with-change-date (2015-09-01) - CH01
-
appoint-corporate-secretary-company-with-name-date (2015-09-09) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
keyboard_arrow_right 2014
-
second-filing-of-form-with-form-type (2014-11-21) - RP04
-
mortgage-satisfy-charge-full (2014-10-13) - MR04
-
certificate-change-of-name-company (2014-10-09) - CERTNM
-
resolution (2014-10-09) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2014-10-08) - TM02
-
termination-director-company-with-name-termination-date (2014-10-08) - TM01
-
appoint-person-director-company-with-name-date (2014-10-08) - AP01
-
accounts-with-accounts-type-full (2014-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-14) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-08) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-01-02) - AA
-
change-registered-office-address-company-with-date-old-address (2013-06-03) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-06-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-02) - MR01
-
accounts-with-accounts-type-full (2013-12-24) - AA
keyboard_arrow_right 2012
-
legacy (2012-03-29) - MG01
-
capital-allotment-shares (2012-01-19) - SH01
-
legacy (2012-03-16) - MG01
-
legacy (2012-04-04) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-20) - AR01
-
legacy (2012-10-09) - MG01
-
legacy (2012-12-05) - MG01
-
change-account-reference-date-company-previous-shortened (2012-07-13) - AA01
keyboard_arrow_right 2011
-
legacy (2011-12-22) - MG01
-
legacy (2011-12-12) - MG01
-
appoint-person-director-company-with-name (2011-10-11) - AP01
-
certificate-change-of-name-company (2011-09-12) - CERTNM
-
appoint-person-secretary-company-with-name (2011-09-09) - AP03
-
change-registered-office-address-company-with-date-old-address (2011-09-06) - AD01
-
certificate-change-of-name-company (2011-09-06) - CERTNM
-
incorporation-company (2011-09-06) - NEWINC