- Company Overview for ADAM SOUTHALL TRADING LIMITED (10017389)
- Filing history for ADAM SOUTHALL TRADING LIMITED (10017389)
- People for ADAM SOUTHALL TRADING LIMITED (10017389)
- Insolvency for ADAM SOUTHALL TRADING LIMITED (10017389)
- More for ADAM SOUTHALL TRADING LIMITED (10017389)
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
|
|
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
|