- Company Overview for ADAMIAN DAVIS MEADE LIMITED (07476417)
- Filing history for ADAMIAN DAVIS MEADE LIMITED (07476417)
- People for ADAMIAN DAVIS MEADE LIMITED (07476417)
- More for ADAMIAN DAVIS MEADE LIMITED (07476417)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2024 | DS01 | Application to strike the company off the register | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Feb 2024 | AD01 | Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to 35 Hen Parc Avenue Upper Killay Swansea SA2 7HA on 2 February 2024 | |
24 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
28 Jul 2022 | CH01 | Director's details changed for Mr Colber Edwin Adamian-Thomas on 27 July 2022 | |
28 Jul 2022 | PSC04 | Change of details for Mr Colber Edwin Adamian-Thomas as a person with significant control on 27 July 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
08 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | AD01 | Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG to Britannia House Caerphilly Business Park Caerphilly CF83 3GG on 21 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 103 Beatrice Street Oswestry Shropshire SY11 1HL to Britannia House Caerphilly Business Park Caerphilly CF83 3GG on 21 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Philip Barry Victor Meade as a director on 21 September 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates |