- Company Overview for ADAMPOST LTD. (09742994)
- Filing history for ADAMPOST LTD. (09742994)
- People for ADAMPOST LTD. (09742994)
- More for ADAMPOST LTD. (09742994)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
14 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
19 Oct 2017 | AD01 | Registered office address changed from Suite 37 Barton Arcade Deansgate Manchester M3 2BH England to 76 King Street Manchester M2 4NH on 19 October 2017 | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
12 May 2016 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Suite 37 Barton Arcade Deansgate Manchester M3 2BH on 12 May 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
15 Feb 2016 | AP01 | Appointment of Mr John Edward Willan as a director on 9 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Steven Thomas Grindrod as a director on 9 February 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director on 4 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Robert Stephen Kelford as a director on 4 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 4 December 2015 | |
21 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-21
|