Advanced company searchLink opens in new window

ADOM TEXTILES AND FASHION LIMITED

Company number 05664527

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
18 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Mar 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 January 2011
14 Mar 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
14 Mar 2011 TM02 Termination of appointment of Oon Lim as a secretary
14 Mar 2011 AP01 Appointment of Ms Shamim Kigozi as a director
14 Mar 2011 AP03 Appointment of Ms Elizabeth Hammond as a secretary
14 Mar 2011 TM01 Termination of appointment of Chee Yew as a director
14 Mar 2011 CERTNM Company name changed dry cleaners of knightsbridge LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
30 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
23 Jun 2010 AP01 Appointment of Mr Chee Yew as a director
23 Jun 2010 AP03 Appointment of Ms Oon Lim as a secretary
23 Jun 2010 TM02 Termination of appointment of David Lebbe as a secretary
23 Jun 2010 TM01 Termination of appointment of William Lebbe as a director
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2009 AA Partial exemption accounts made up to 31 January 2009
08 Jan 2009 363a Return made up to 03/01/09; full list of members