- Company Overview for ADAMO TRADING LTD (13732601)
- Filing history for ADAMO TRADING LTD (13732601)
- People for ADAMO TRADING LTD (13732601)
- More for ADAMO TRADING LTD (13732601)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2023 | AD01 | Registered office address changed from Virgate Accounts Olympus House Quedgeley Gloucester GL2 4NF United Kingdom to North Corner Chapel Lane Ashford Hill Thatcham RG19 8BE on 23 November 2023 | |
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2023 | PSC05 | Change of details for Adamo Hospitality Ltd as a person with significant control on 6 March 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Andrew Fishwick as a director on 17 July 2023 | |
20 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
12 Sep 2022 | AD01 | Registered office address changed from 12 Fitzroy Mews London W1T 6DW England to Virgate Accounts Olympus House Quedgeley Gloucester GL2 4NF on 12 September 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr Tristram Charles Edward Hillier on 9 November 2021 | |
21 Feb 2022 | AD01 | Registered office address changed from 51a Gloucester Crescent London NW1 7EG England to 12 Fitzroy Mews London W1T 6DW on 21 February 2022 | |
09 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-09
|