MARK ADAMS ESTATES LIMITED

08846240: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08846240
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 10 days

SUMMARY

MARK ADAMS ESTATES LIMITED is an dissolved private limited company with number 08846240. It was incorporated 10 years, 4 months, 17 days ago, on 15 January 2014 and it was dissolved 3 years, 5 months, 10 days ago, on 22 December 2020. The company address is 08846240: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Default companies house registered office address applied

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: RP05

Change date: 2020-12-08

Default address: PO Box 4385, 08846240: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-30

Psc name: Adam Sadler

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-30

Psc name: Mark James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Old address: Afan Business Center Daltonroad Port Talbot SA12 6SF Wales

New address: C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE

Change date: 2020-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Mark James

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-30

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: Sandfields Business Centre Endeavour Close Purcell Avenue Industrial Estate Port Talbot West Glamorgan SA12 7PT

Change date: 2016-09-01

New address: Afan Business Center Daltonroad Port Talbot SA12 6SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A&P GLOBAL CONSULTANTS LLP

26C VILLAGE WAY EAST,HARROW,HA2 7LU

Number:OC353970
Status:ACTIVE
Category:Limited Liability Partnership

HILTON STOCK CONTROL LIMITED

ECCLESBOURNE VIEW ROOD LANE,BELPER,DE56 2SS

Number:05729855
Status:ACTIVE
Category:Private Limited Company

MEADOWCROFT COTTAGES MANAGEMENT (STORRS PARK) LIMITED

C/O JACKSON AND GRAHAM,LAKE ROAD,LA23 3JG

Number:01176805
Status:ACTIVE
Category:Private Limited Company

SATISH LIMITED

1 ZERMATT ROAD,THORNTON HEATH,CR7 7BL

Number:08657515
Status:ACTIVE
Category:Private Limited Company

STRATEMA LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09069072
Status:ACTIVE
Category:Private Limited Company

THE LIFE TUTOR LTD

19 BENNETT ROAD,BRIGHTON,BN2 5JL

Number:11844274
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