- Company Overview for ADAM SOFTWARE LTD (09575094)
- Filing history for ADAM SOFTWARE LTD (09575094)
- People for ADAM SOFTWARE LTD (09575094)
- More for ADAM SOFTWARE LTD (09575094)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2018 | DS01 | Application to strike the company off the register | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2017 | CH03 | Secretary's details changed for Mrs Husnayara Kamali on 7 April 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Mohbub Ali on 7 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jan 2017 | AD01 | Registered office address changed from 105 Hoe Street London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 27 January 2017 | |
07 Jul 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
03 Feb 2016 | CH01 | Director's details changed for Mr Mohbub Ali on 2 February 2016 | |
30 Jul 2015 | CH03 | Secretary's details changed for Mrs Husnayara Kamali on 7 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Mohbub Ali on 7 July 2015 | |
26 May 2015 | AD01 | Registered office address changed from 28 Warwick Gardens London IG1 4LE England to 105 Hoe Street London E17 4SA on 26 May 2015 | |
05 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-05
|