Advanced company searchLink opens in new window

ADHOOMA INVESTMENTS LTD

Company number 10805339

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 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 TM01 Termination of appointment of Ian Russel White as a director on 1 December 2020
29 Jan 2021 AP01 Appointment of Mr Benjamin William White as a director on 1 December 2020
29 Jan 2021 AP01 Appointment of Mr Matthew James Boulton as a director on 1 December 2020
29 Jan 2021 AP01 Appointment of Mr Ian Russel White as a director on 1 December 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
21 Feb 2020 PSC04 Change of details for Mr Ryan Russell White as a person with significant control on 1 October 2019
20 Feb 2020 TM01 Termination of appointment of Ian Russell White as a director on 1 October 2019
20 Feb 2020 PSC07 Cessation of Ian Russel White as a person with significant control on 1 October 2019
20 Feb 2020 PSC04 Change of details for Mr Ryan Russell White as a person with significant control on 1 October 2019
15 Jul 2019 PSC01 Notification of Ryan Russell White as a person with significant control on 15 July 2019
10 Jul 2019 AD01 Registered office address changed from The Hangar Suite Shenstone Court Court Drive Shenstone Staffordshire England WS14 0JQ United Kingdom to Plant and Safety Limited Birmingham Road Shenstone Woodend Lichfield Staffordshire WS14 0LB on 10 July 2019
10 Jul 2019 AP01 Appointment of Mr Ryan Russell White as a director on 9 July 2019
10 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
05 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
02 Jan 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
02 Jan 2019 AP01 Appointment of Mr Ian Russell White as a director on 1 January 2019
26 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2017 TM01 Termination of appointment of Ian Russel White as a director on 19 June 2017
19 Jun 2017 AP01 Notice of removal of a director
06 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-06
  • GBP 1