T H ADAM LIMITED

Cefn Coch Isaf Cefn Coch Isaf, Crumlin, NP11 3AX, Newport
StatusDISSOLVED
Company No.06258965
CategoryPrivate Limited Company
Incorporated24 May 2007
Age16 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 8 months, 28 days

SUMMARY

T H ADAM LIMITED is an dissolved private limited company with number 06258965. It was incorporated 16 years, 11 months, 14 days ago, on 24 May 2007 and it was dissolved 2 years, 8 months, 28 days ago, on 10 August 2021. The company address is Cefn Coch Isaf Cefn Coch Isaf, Crumlin, NP11 3AX, Newport.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062589650004

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062589650004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Tobias Adam

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hannah Adam

Change date: 2010-05-24

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 29 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AAMD

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alexander waterston

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/08/07--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

I.C.E. (AIRDRIE) LIMITED

114 KIRKWOOD AVE,CLYDEBANK,G81 25L

Number:SC476831
Status:ACTIVE
Category:Private Limited Company

ITW LEISURE LTD

8A ALDER LANE,WARRINGTON,WA2 8HP

Number:10744295
Status:ACTIVE
Category:Private Limited Company

MANHOLME ASSET MANAGEMENT LIMITED

SWAN HOUSE,BRENTWOOD,CM14 4HE

Number:05550254
Status:LIQUIDATION
Category:Private Limited Company

MARTON HALL FARM LTD.

MARTON HALL MOOR ROAD,ULVERSTON,LA12 0NJ

Number:04626957
Status:ACTIVE
Category:Private Limited Company

MISTER VAPE LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11849305
Status:ACTIVE
Category:Private Limited Company

THE BRIDAL ROOM WEDDING SERVICES LIMITED

57 LONDON ROAD,REIGATE,RH2 9AR

Number:08978621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source