Advanced company searchLink opens in new window

ADAMO TRADING LTD

Company number 13732601

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-09
  • GBP 1