MATTHEW ADAMS LIMITED
Status | LIQUIDATION |
Company No. | 07824277 |
Category | Private Limited Company |
Incorporated | 26 Oct 2011 |
Age | 12 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MATTHEW ADAMS LIMITED is an liquidation private limited company with number 07824277. It was incorporated 12 years, 7 months, 20 days ago, on 26 October 2011. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.
Company Fillings
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA
Old address: 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England
Change date: 2023-05-17
Documents
Liquidation voluntary appointment of liquidator
Date: 17 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 17 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-25
Officer name: Howard Lee Blackman
Documents
Cessation of a person with significant control
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-25
Psc name: Howard Lee Blackman
Documents
Notification of a person with significant control
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-25
Psc name: Matthew Philip Adams
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-25
Officer name: Mr Matthew Philip Adams
Documents
Cessation of a person with significant control
Date: 26 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Philip Adams
Cessation date: 2022-05-25
Documents
Notification of a person with significant control
Date: 26 May 2022
Action Date: 25 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-25
Psc name: Howard Lee Blackman
Documents
Termination director company with name termination date
Date: 26 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-25
Officer name: Matthew Philip Adams
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Lee Blackman
Appointment date: 2022-05-25
Documents
Second filing of confirmation statement with made up date
Date: 23 Feb 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-10-14
Documents
Capital allotment shares
Date: 19 Feb 2022
Action Date: 15 Oct 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-10-15
Documents
Confirmation statement
Date: 25 Nov 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Original description: 14/10/21 Statement of Capital gbp 4
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 24 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Philip Adams
Change date: 2019-12-10
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
New address: 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE
Change date: 2019-12-10
Old address: 43 Acre Lane London SW2 5TN United Kingdom
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts amended with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AAMD
Made up date: 2018-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-17
Old address: 44a the Green Warlingham Surrey CR6 9NA
New address: 43 Acre Lane London SW2 5TN
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts amended with accounts type micro entity
Date: 23 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 21 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Philip Adams
Change date: 2014-11-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Some Companies
47 GROVE STREET,RETFORD,DN22 6LA
Number: | 06982981 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYLESBURY HOUSE,LONDON,EC1R 0DB
Number: | 11568517 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CHURCH ROAD,STOCKTON-ON-TEES,TS18 1TW
Number: | 11925471 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 FLAXTON ROAD,LONDON,SE18 2JR
Number: | 10375096 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11367985 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 07748711 |
Status: | ACTIVE |
Category: | Private Limited Company |