Advanced company searchLink opens in new window

ADAM SOUTHALL TRADING LIMITED

Company number 10017389

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 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 May 2022 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 6 May 2022
06 May 2022 LIQ01 Declaration of solvency
06 May 2022 600 Appointment of a voluntary liquidator
06 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-25
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
22 Oct 2019 CH01 Director's details changed for Adam Alexander James Southall on 21 October 2019
22 Oct 2019 PSC04 Change of details for Adam Alexander James Southall as a person with significant control on 21 October 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
09 Jan 2017 CH03 Secretary's details changed
06 Jan 2017 CH01 Director's details changed for Adam Alexander James Southall on 6 January 2017
04 Jan 2017 AD01 Registered office address changed from Third Floor, 111 Charterhouse Street London EC1M 6AW United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017
22 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)