- Company Overview for ADIMA GROUP LTD (04716668)
- Filing history for ADIMA GROUP LTD (04716668)
- People for ADIMA GROUP LTD (04716668)
- Charges for ADIMA GROUP LTD (04716668)
- Insolvency for ADIMA GROUP LTD (04716668)
- More for ADIMA GROUP LTD (04716668)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
24 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
23 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
08 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2021 | |
23 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2020 | |
25 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 16 October 2019 | |
28 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
21 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from First Floor 12-13 King Square Kingsdown Bristol BS2 8JH England to Mary Street House Mary Street Taunton Somerset TA1 3NW on 13 January 2017 | |
09 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
08 Jul 2015 | AD01 | Registered office address changed from Centre Gate Colston Avenue Bristol BS1 4TR to First Floor 12-13 King Square Kingsdown Bristol BS2 8JH on 8 July 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Jun 2015 | MR01 | Registration of charge 047166680001, created on 28 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
27 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
|
|
13 Feb 2014 | AP03 | Appointment of Mrs Susan Victoria Willis as a secretary | |
13 Feb 2014 | AD01 | Registered office address changed from St Bartholomews Court, 18 Christmas Street Bristol BS1 5BT on 13 February 2014 | |
13 Feb 2014 | TM02 | Termination of appointment of Steven Lloyd-Jones as a secretary | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 |