Advanced company searchLink opens in new window

ADAMIAN DAVIS MEADE LIMITED

Company number 07476417

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)
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