- Company Overview for DAVID ADAMS INTERNATIONAL LIMITED (11405294)
- Filing history for DAVID ADAMS INTERNATIONAL LIMITED (11405294)
- People for DAVID ADAMS INTERNATIONAL LIMITED (11405294)
- More for DAVID ADAMS INTERNATIONAL LIMITED (11405294)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
24 Jul 2018 | TM01 | Termination of appointment of Ashley Jacinda Bentley as a director on 20 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Irving Aronson as a director on 25 June 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Suite 363, 19/21 Durweston Street London W1H 1PH England to Suite 363, 19/21 Crawford Street London W1H 1PJ on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Miss Ashley Jacinda Bentley on 8 June 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Swinford Manor Godinton Lane Great Chart Ashford Kent TN23 3FZ United Kingdom to Suite 363, 19/21 Durweston Street London W1H 1PH on 8 June 2018 | |
08 Jun 2018 | PSC05 | Change of details for Golden Square Equiity Partners Limited as a person with significant control on 8 June 2018 | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|