- Company Overview for CHRIS ADAMS PROMO. LTD (06779687)
- Filing history for CHRIS ADAMS PROMO. LTD (06779687)
- People for CHRIS ADAMS PROMO. LTD (06779687)
- More for CHRIS ADAMS PROMO. LTD (06779687)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
27 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jun 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AP01 | Appointment of Mrs Samantha Clare Adams as a director on 6 April 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jul 2013 | AD01 | Registered office address changed from C/O Essentially Southside 6Th Floor 105 Victoria Street London SW1E 6QT England on 8 July 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jul 2011 | AP03 | Appointment of Mr Charles Adams as a secretary | |
13 Jul 2011 | TM02 | Termination of appointment of Allan Reeves as a secretary | |
14 Apr 2011 | AD01 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Christopher John Adams on 23 December 2009 | |
08 Feb 2009 | 288a | Secretary appointed allan anthony reeves |