Advanced company searchLink opens in new window

ADAM JAMES ENTERPRISES LIMITED

Company number 06452808

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)
29 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jan 2013 4.68 Liquidators' statement of receipts and payments to 1 December 2012
14 Dec 2011 600 Appointment of a voluntary liquidator
14 Dec 2011 4.20 Statement of affairs with form 4.19
14 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-02
04 Oct 2011 AD01 Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 4 October 2011
26 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 2
26 Jan 2011 CH01 Director's details changed for Jimmy Sterikades on 12 December 2010
15 Apr 2010 TM02 Termination of appointment of Josephine Sterakides as a secretary
23 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
21 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Jimmy Sterikades on 15 December 2009
19 Mar 2009 363a Return made up to 13/12/08; full list of members
07 Apr 2008 225 Accounting reference date extended from 31/12/2008 to 30/04/2009
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New secretary appointed
07 Jan 2008 288b Secretary resigned
07 Jan 2008 288b Director resigned
13 Dec 2007 NEWINC Incorporation