- Company Overview for ADMS PROJECTS LIMITED (06054295)
- Filing history for ADMS PROJECTS LIMITED (06054295)
- People for ADMS PROJECTS LIMITED (06054295)
- More for ADMS PROJECTS LIMITED (06054295)
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) |
---|---|---|---|
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | AD01 | Registered office address changed from Eac 67 Wingate Square London SW4 0AF United Kingdom to Cariocca Business Park 2 Sawley Rd Manchester M40 8BB on 24 November 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB to Eac 67 Wingate Square London SW4 0AF on 20 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 17 Harrison Court Morris Road Castleford West Yorkshire WF10 5GQ to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 11 September 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Alistair Murray Stuart on 12 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
17 Jan 2019 | CH01 | Director's details changed for Alistair Murray Stuart on 17 December 2018 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jan 2019 | AD01 | Registered office address changed from Suite 11 Penhurst House 352 - 356 Battersea Park Road London SW11 3BY England to 17 Harrison Court Morris Road Castleford West Yorkshire WF10 5GQ on 17 January 2019 | |
17 Jan 2019 | TM02 | Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 13 January 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
17 Jan 2019 | RT01 | Administrative restoration application | |
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2018 | AD01 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Suite 11 Penhurst House 352 - 356 Battersea Park Road London SW11 3BY on 12 January 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|