- Company Overview for LUCY ADAMS ASSOCIATES LIMITED (08865659)
- Filing history for LUCY ADAMS ASSOCIATES LIMITED (08865659)
- People for LUCY ADAMS ASSOCIATES LIMITED (08865659)
- Insolvency for LUCY ADAMS ASSOCIATES LIMITED (08865659)
- More for LUCY ADAMS ASSOCIATES LIMITED (08865659)
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) |
---|---|---|---|
13 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2018 | AD01 | Registered office address changed from 4th Floor 90-93 Cowcross Street London EC1M 6BH to Townshend House Crown Road Norwich NR1 3DT on 19 October 2018 | |
08 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2018 | LIQ01 | Declaration of solvency | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
11 Apr 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Miss Lucy Kate Germanda Adams on 10 April 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Lucy Kate Germanda Adams on 5 April 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 20 January 2016
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Lucy Kate Germanda Adams on 20 May 2014 | |
14 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
Statement of capital on 2015-04-14
|
|
22 May 2014 | AD01 | Registered office address changed from , 4 Aztec Row, Berners Road, Islington, London, N1 0PW, United Kingdom on 22 May 2014 | |
27 Feb 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
13 Feb 2014 | AP01 | Appointment of Lucy Kate Germanda Adams as a director | |
12 Feb 2014 | AP03 | Appointment of Katherine Adams as a secretary | |
07 Feb 2014 | TM01 | Termination of appointment of C & P Registrars Limited as a director | |
07 Feb 2014 | TM02 | Termination of appointment of C & P Secretaries Limited as a secretary |