Advanced company searchLink opens in new window

ADMS PROJECTS LIMITED

Company number 06054295

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)
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
  • GBP 1,000
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
  • GBP 1,000