- Company Overview for ADAMS FAIRDAY AND GREEN LIMITED (09835447)
- Filing history for ADAMS FAIRDAY AND GREEN LIMITED (09835447)
- People for ADAMS FAIRDAY AND GREEN LIMITED (09835447)
- More for ADAMS FAIRDAY AND GREEN LIMITED (09835447)
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 |