Advanced company searchLink opens in new window

ADIMAC LTD

Company number 09672882

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 Sep 2024 RP10 Address of person with significant control Mr Alexandru Ciobanu changed to 09672882 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 September 2024
24 Sep 2024 RP09 Address of officer Mr Alexandru Ciobanu changed to 09672882 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 September 2024
24 Sep 2024 RP05 Registered office address changed to PO Box 4385, 09672882 - Companies House Default Address, Cardiff, CF14 8LH on 24 September 2024
06 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
21 Apr 2021 AA Micro company accounts made up to 31 July 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
26 May 2020 PSC01 Notification of Alexandru Ciobanu as a person with significant control on 26 May 2020
26 May 2020 AP01 Appointment of Mr Alexandru Ciobanu as a director on 26 May 2020
26 May 2020 TM01 Termination of appointment of Adrian-Constantin Constantin Muraru as a director on 26 May 2020
26 May 2020 PSC07 Cessation of Adrian Constantin Muraru as a person with significant control on 26 May 2020
26 May 2020 AD01 Registered office address changed from 11 Walden Road Portsmouth PO2 8PH England to Rathmoor Langstone Avenue Havant PO9 1RU on 26 May 2020
26 May 2020 DS02 Withdraw the company strike off application
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2020 DS01 Application to strike the company off the register
17 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
05 Jun 2019 CH01 Director's details changed for Adrian-Constantin Constantin Muraru on 5 June 2019
05 Jun 2019 PSC04 Change of details for Mr Adrian Constantin Muraru as a person with significant control on 5 June 2019
05 Jun 2019 AD01 Registered office address changed from 4 Alexandra Road Portsmouth PO1 4EE England to 11 Walden Road Portsmouth PO2 8PH on 5 June 2019
01 Apr 2019 AA Micro company accounts made up to 31 July 2018