- Company Overview for ADAM'S COURT PARTNERSHIP LIMITED (06964821)
- Filing history for ADAM'S COURT PARTNERSHIP LIMITED (06964821)
- People for ADAM'S COURT PARTNERSHIP LIMITED (06964821)
- More for ADAM'S COURT PARTNERSHIP LIMITED (06964821)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
02 Sep 2019 | AD01 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Martin Paul Godbold as a director on 30 September 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
07 May 2015 | AD01 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 7 May 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |