About

Registered Number: 06049084
Date of Incorporation: 11/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: ADARO GROUP LTD, The Willows Business Park Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ,

 

Adaro Group Ltd was founded on 11 January 2007 and has its registered office in Tonbridge. Filmer-sankey, Virginia, Filmer-sankey, Virginia are listed as directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILMER-SANKEY, Virginia 10 September 2007 01 May 2017 1
Secretary Name Appointed Resigned Total Appointments
FILMER-SANKEY, Virginia 15 January 2016 01 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 14 October 2019
CH01 - Change of particulars for director 20 September 2019
CH01 - Change of particulars for director 20 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 21 September 2018
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 19 October 2017
TM02 - Termination of appointment of secretary 20 May 2017
TM01 - Termination of appointment of director 20 May 2017
AA - Annual Accounts 28 April 2017
AAMD - Amended Accounts 02 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 11 May 2016
AR01 - Annual Return 02 March 2016
AR01 - Annual Return 02 March 2016
SH01 - Return of Allotment of shares 29 February 2016
AP03 - Appointment of secretary 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AD01 - Change of registered office address 19 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 26 June 2013
TM02 - Termination of appointment of secretary 08 March 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
DISS40 - Notice of striking-off action discontinued 15 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 15 April 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 30 May 2008
225 - Change of Accounting Reference Date 15 April 2008
225 - Change of Accounting Reference Date 31 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.