About

Registered Number: 09147268
Date of Incorporation: 25/07/2014 (10 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (6 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in West Yorkshire, Dunstable Adept Ltd was setup in 2014, it's status is listed as "Dissolved". Bayliss, Paul, Ciobanu, Liviu, Larby, Craig, Middleton, Mark, Wheatley, Mark are listed as directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Paul 03 December 2014 02 March 2015 1
CIOBANU, Liviu 08 December 2016 20 February 2018 1
LARBY, Craig 14 August 2015 08 April 2016 1
MIDDLETON, Mark 02 March 2015 14 August 2015 1
WHEATLEY, Mark 01 September 2014 03 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 24 May 2018
AA - Annual Accounts 11 April 2018
AD01 - Change of registered office address 12 March 2018
PSC07 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 23 August 2017
PSC01 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
AA - Annual Accounts 19 April 2017
AP01 - Appointment of director 15 December 2016
AD01 - Change of registered office address 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 19 August 2016
AP01 - Appointment of director 19 April 2016
AD01 - Change of registered office address 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 14 March 2016
AD01 - Change of registered office address 21 August 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AD01 - Change of registered office address 09 March 2015
AD01 - Change of registered office address 11 December 2014
CH01 - Change of particulars for director 11 December 2014
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AD01 - Change of registered office address 09 December 2014
AD01 - Change of registered office address 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AP01 - Appointment of director 11 September 2014
NEWINC - New incorporation documents 25 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.