Founded in 2011, Adey Cwt Ltd have registered office in Cheltenham, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Brown, Dean, Patel, Sonal, Webber, Matthew William David, Davies, Edward Arthur, Hampson, Jeremy Stewart, Kalsi, Amrit, Patel, Arvind, Vaughan, John David for Adey Cwt Ltd in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Dean | 31 May 2019 | - | 1 |
PATEL, Sonal | 25 July 2014 | - | 1 |
WEBBER, Matthew William David | 11 December 2019 | - | 1 |
DAVIES, Edward Arthur | 31 May 2019 | 16 October 2019 | 1 |
HAMPSON, Jeremy Stewart | 31 May 2019 | 11 December 2019 | 1 |
KALSI, Amrit | 29 September 2011 | 01 October 2012 | 1 |
PATEL, Arvind | 01 October 2012 | 25 July 2014 | 1 |
VAUGHAN, John David | 11 December 2019 | 15 April 2020 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 06 October 2020 | |
DS01 - Striking off application by a company | 29 September 2020 | |
CS01 - N/A | 09 July 2020 | |
TM01 - Termination of appointment of director | 05 May 2020 | |
CH01 - Change of particulars for director | 26 April 2020 | |
AP01 - Appointment of director | 13 December 2019 | |
AP01 - Appointment of director | 13 December 2019 | |
PSC05 - N/A | 13 December 2019 | |
TM01 - Termination of appointment of director | 13 December 2019 | |
TM01 - Termination of appointment of director | 18 October 2019 | |
RESOLUTIONS - N/A | 31 July 2019 | |
AD01 - Change of registered office address | 31 July 2019 | |
AA01 - Change of accounting reference date | 31 July 2019 | |
CONNOT - N/A | 31 July 2019 | |
CS01 - N/A | 17 July 2019 | |
RESOLUTIONS - N/A | 19 June 2019 | |
MR01 - N/A | 11 June 2019 | |
PSC02 - N/A | 04 June 2019 | |
PSC07 - N/A | 04 June 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
RP04AR01 - N/A | 26 April 2019 | |
RP04AR01 - N/A | 26 April 2019 | |
PSC07 - N/A | 24 April 2019 | |
RP04CS01 - N/A | 23 April 2019 | |
RP04AR01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 26 March 2019 | |
AD01 - Change of registered office address | 11 January 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 30 June 2018 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AD01 - Change of registered office address | 01 July 2015 | |
AD01 - Change of registered office address | 25 June 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AP01 - Appointment of director | 28 July 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AP01 - Appointment of director | 15 October 2012 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
NEWINC - New incorporation documents | 29 September 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2019 | Outstanding |
N/A |