Advanced company searchLink opens in new window

ADAMS FAIRDAY AND GREEN LIMITED

Company number 09835447

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2022 DS01 Application to strike the company off the register
09 Jan 2022 PSC08 Notification of a person with significant control statement
09 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
20 Dec 2021 AP01 Appointment of Mr Michael Dadson as a director on 20 December 2021
20 Dec 2021 PSC01 Notification of Michael Dadson as a person with significant control on 20 December 2021
20 Dec 2021 PSC07 Cessation of Louisa Asare Dokyi as a person with significant control on 20 December 2021
20 Dec 2021 TM01 Termination of appointment of Louisa Asare Dokyi as a director on 20 December 2021
20 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
18 Jan 2021 PSC07 Cessation of Louisa Dokyi Asare as a person with significant control on 18 January 2021
14 Jan 2021 PSC01 Notification of Louisa Asare Dokyi as a person with significant control on 4 January 2021
25 Dec 2020 PSC01 Notification of Louisa Dokyi Asare as a person with significant control on 8 December 2020
25 Dec 2020 AP01 Appointment of Ms Louisa Asare Dokyi as a director on 8 December 2020
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with updates
24 Dec 2020 TM01 Termination of appointment of Michael Dadson as a director on 24 December 2020
24 Dec 2020 PSC07 Cessation of Michael Dadson as a person with significant control on 24 December 2020
26 Nov 2020 PSC01 Notification of Michael Dadson as a person with significant control on 26 October 2020
26 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 26 November 2020
05 Nov 2020 AA Unaudited abridged accounts made up to 31 October 2019
07 Oct 2020 AD01 Registered office address changed from 17 Royston Place 488 Bursledon Road Southampton SO19 8NH England to 31 Priory Court 1 Cheltenham Road London SE15 3BG on 7 October 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
05 Aug 2020 TM01 Termination of appointment of Nathaniel Daniels as a director on 5 July 2020
05 Aug 2020 AP01 Appointment of Mr Michael Dadson as a director on 6 July 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates