About

Registered Number: 03921523
Date of Incorporation: 08/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Halvorsen, Chiltern Road, Amersham, Buckinghamshire, HP6 5PH

 

Adalta International Solutions Ltd was registered on 08 February 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 29 November 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AP01 - Appointment of director 15 June 2011
AR01 - Annual Return 03 March 2011
CERTNM - Change of name certificate 02 March 2011
RESOLUTIONS - N/A 02 February 2011
CONNOT - N/A 02 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 22 April 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 08 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 14 May 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 12 May 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 25 February 2002
363s - Annual Return 25 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
MEM/ARTS - N/A 05 April 2000
287 - Change in situation or address of Registered Office 03 March 2000
CERTNM - Change of name certificate 02 March 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.