Advanced company searchLink opens in new window

ADIMA GROUP LTD

Company number 04716668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
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
  • GBP 100
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
  • GBP 100
27 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
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