Advanced company searchLink opens in new window

ADAMAS TELECOMS LIMITED

Company number 12096439

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)
12 May 2023 LIQ03 Liquidators' statement of receipts and payments to 13 March 2023
25 Mar 2022 600 Appointment of a voluntary liquidator
25 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-14
25 Mar 2022 LIQ02 Statement of affairs
21 Mar 2022 AD01 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 March 2022
11 Jan 2022 TM01 Termination of appointment of Simon Small as a director on 10 January 2022
17 Nov 2021 TM01 Termination of appointment of Sharon Meikle as a director on 31 October 2021
06 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 600
18 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
21 Jul 2021 AD02 Register inspection address has been changed from 10 Beechcroft Humshaugh Hexham NE46 4DN England to 2 Pendle Avenue Kettering NN16 9FA
21 Jul 2021 PSC07 Cessation of David John Still as a person with significant control on 21 July 2021
21 Jul 2021 TM01 Termination of appointment of David John Still as a director on 21 July 2021
21 Jul 2021 AP01 Appointment of Mrs Sharon Meikle as a director on 21 July 2021
21 Jul 2021 AP01 Appointment of Mr Simon Small as a director on 21 July 2021
02 Jul 2021 MR04 Satisfaction of charge 120964390004 in full
24 Jun 2021 MR01 Registration of charge 120964390004, created on 24 June 2021
22 Jun 2021 CH01 Director's details changed for Mr Christopher Carl Palmer on 22 June 2021
22 Jun 2021 TM01 Termination of appointment of Simon Small as a director on 18 June 2021
14 Jun 2021 MR01 Registration of charge 120964390003, created on 10 June 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 MR04 Satisfaction of charge 120964390001 in full
01 Mar 2021 MR01 Registration of charge 120964390002, created on 1 March 2021
17 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates