ADONAI SHALOM LIMITED

The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands
StatusDISSOLVED
Company No.08746917
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution26 Jan 2024
Years4 months, 10 days

SUMMARY

ADONAI SHALOM LIMITED is an dissolved private limited company with number 08746917. It was incorporated 10 years, 7 months, 12 days ago, on 24 October 2013 and it was dissolved 4 months, 10 days ago, on 26 January 2024. The company address is The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2023

Action Date: 16 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jul 2022

Action Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Old address: C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ

Change date: 2022-03-31

New address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-30

Psc name: Ms Anandhi Beulah Ramar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Old address: Seven Stars House 1 Wheler Road Coventry CV3 4LB England

New address: 30 st. Pauls Square Birmingham West Midlands B3 1QZ

Change date: 2021-07-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-07

Officer name: Ms Anandhi Beulah Ramar

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-28

Psc name: Mrs Anandhi Nicholas

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anandhi Nicholas

Change date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-24

Officer name: Mrs Anandhi Nicholas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-03

Psc name: Mrs Anandhi Nicholas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Old address: 15 Queens Road Coventry CV1 3DE

Change date: 2017-11-06

New address: Seven Stars House 1 Wheler Road Coventry CV3 4LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27K1 LTD

25 MAIN STREET,KENDAL,LA8 9LU

Number:11267122
Status:ACTIVE
Category:Private Limited Company

ATTAIN MEDIA LIMITED

29 WINDSOR HOUSE,WINCHESTER,SO23 8DT

Number:06379070
Status:ACTIVE
Category:Private Limited Company

BEST DEMO LTD

17 ALBION ROAD,LONDON,N17 9DB

Number:11715404
Status:ACTIVE
Category:Private Limited Company

CABLE JOINTER LTD

8 SANDRINGHAM ROAD,CHEADLE,SK8 5NH

Number:11358302
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRONTIER DEVELOPMENTS PLC

26 SCIENCE PARK,CAMBRIDGE,CB4 0FP

Number:02892559
Status:ACTIVE
Category:Public Limited Company

MEADOWBROOK ESTATES LIMITED

NORBUCK HOUSE,MANCHESTER,M19 2DS

Number:01736605
Status:LIQUIDATION
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