- Company Overview for ADAMO RIVERCROFT HOTEL LTD (13280136)
- Filing history for ADAMO RIVERCROFT HOTEL LTD (13280136)
- People for ADAMO RIVERCROFT HOTEL LTD (13280136)
- Charges for ADAMO RIVERCROFT HOTEL LTD (13280136)
- Insolvency for ADAMO RIVERCROFT HOTEL LTD (13280136)
- More for ADAMO RIVERCROFT HOTEL LTD (13280136)
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) |
---|---|---|---|
25 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2024 | AM23 | Notice of move from Administration to Dissolution | |
19 Aug 2024 | AM10 | Administrator's progress report | |
06 Aug 2024 | TM01 | Termination of appointment of Robin Patrick Mitchell Bruce as a director on 1 August 2024 | |
14 Mar 2024 | AM19 | Notice of extension of period of Administration | |
19 Feb 2024 | AM10 | Administrator's progress report | |
24 Jan 2024 | AD01 | Registered office address changed from Barrington House Heyes Lane Alderley Edge SK9 7LA to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 24 January 2024 | |
29 Sep 2023 | AM03 | Statement of administrator's proposal | |
16 Sep 2023 | AM02 | Statement of affairs with form AM02SOA | |
05 Aug 2023 | AD01 | Registered office address changed from Barrington House Heyes Lane Alderley Edge SK9 7LA England to Barrington House Heyes Lane Alderley Edge SK9 7LA on 5 August 2023 | |
05 Aug 2023 | AM01 | Appointment of an administrator | |
28 Apr 2023 | TM01 | Termination of appointment of Stephen John Comerford as a director on 1 February 2023 | |
22 Nov 2022 | MR01 | Registration of charge 132801360003, created on 18 November 2022 | |
18 Nov 2022 | MR01 | Registration of charge 132801360001, created on 18 November 2022 | |
18 Nov 2022 | MR01 | Registration of charge 132801360002, created on 18 November 2022 | |
21 Sep 2022 | AP01 | Appointment of Mr Stephen John Comerford as a director on 20 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Jul 2022 | PSC02 | Notification of Adamo Lifestyle Ltd as a person with significant control on 13 July 2022 | |
14 Jul 2022 | PSC07 | Cessation of Genesis Property Consultants Ltd as a person with significant control on 13 July 2022 | |
14 Jul 2022 | PSC07 | Cessation of Adamo Property Group Ltd as a person with significant control on 13 July 2022 | |
14 Jul 2022 | CERTNM |
Company name changed adamo spv BTL1 LTD\certificate issued on 14/07/22
|
|
24 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
22 Apr 2022 | PSC02 | Notification of Adamo Property Group Ltd as a person with significant control on 8 April 2021 | |
22 Apr 2022 | PSC07 | Cessation of Adamo Portfolio Ltd as a person with significant control on 8 April 2021 |