- Company Overview for ADAM JAMES ENTERPRISES LIMITED (06452808)
- Filing history for ADAM JAMES ENTERPRISES LIMITED (06452808)
- People for ADAM JAMES ENTERPRISES LIMITED (06452808)
- Insolvency for ADAM JAMES ENTERPRISES LIMITED (06452808)
- More for ADAM JAMES ENTERPRISES LIMITED (06452808)
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
|
|
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
|
|
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 |