About

Registered Number: 06962119
Date of Incorporation: 14/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2019 (5 years and 3 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Established in 2009, Adriatic Land 2 (Gr3) Ltd has its registered office in London. The business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2019
LIQ13 - N/A 18 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2018
AD01 - Change of registered office address 16 November 2017
RESOLUTIONS - N/A 10 November 2017
LIQ01 - N/A 10 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 27 July 2016
AUD - Auditor's letter of resignation 06 May 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AUD - Auditor's letter of resignation 02 March 2016
AUD - Auditor's letter of resignation 22 February 2016
AA - Annual Accounts 05 January 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 22 September 2015
AA01 - Change of accounting reference date 22 September 2015
CH01 - Change of particulars for director 01 September 2015
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 19 August 2015
AP04 - Appointment of corporate secretary 18 August 2015
AD01 - Change of registered office address 31 July 2015
RESOLUTIONS - N/A 19 November 2014
CERTNM - Change of name certificate 19 November 2014
AD01 - Change of registered office address 19 November 2014
TM01 - Termination of appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 22 March 2011
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 08 January 2010
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA01 - Change of accounting reference date 18 November 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.