- Company Overview for MATTHEW ADAMS LIMITED (07824277)
- Filing history for MATTHEW ADAMS LIMITED (07824277)
- People for MATTHEW ADAMS LIMITED (07824277)
- Insolvency for MATTHEW ADAMS LIMITED (07824277)
- More for MATTHEW ADAMS LIMITED (07824277)
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) |
---|---|---|---|
27 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2024 | |
17 May 2023 | AD01 | Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 17 May 2023 | |
17 May 2023 | 600 | Appointment of a voluntary liquidator | |
17 May 2023 | RESOLUTIONS |
Resolutions
|
|
17 May 2023 | LIQ02 | Statement of affairs | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2022 | TM01 | Termination of appointment of Howard Lee Blackman as a director on 25 May 2022 | |
01 Jun 2022 | PSC07 | Cessation of Howard Lee Blackman as a person with significant control on 25 May 2022 | |
01 Jun 2022 | PSC01 | Notification of Matthew Philip Adams as a person with significant control on 25 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Matthew Philip Adams as a director on 25 May 2022 | |
26 May 2022 | PSC07 | Cessation of Matthew Philip Adams as a person with significant control on 25 May 2022 | |
26 May 2022 | PSC01 | Notification of Howard Lee Blackman as a person with significant control on 25 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of Matthew Philip Adams as a director on 25 May 2022 | |
26 May 2022 | AP01 | Appointment of Mr Howard Lee Blackman as a director on 25 May 2022 | |
23 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 October 2021 | |
19 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 15 October 2020
|
|
25 Nov 2021 | CS01 |
14/10/21 Statement of Capital gbp 4
|
|
27 Aug 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
24 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2021 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Matthew Philip Adams on 10 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from 43 Acre Lane London SW2 5TN United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 10 December 2019 |