Advanced company searchLink opens in new window

MATTHEW ADAMS LIMITED

Company number 07824277

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-03
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
  • GBP 4
25 Nov 2021 CS01 14/10/21 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/02/2022.
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