MARK ADAMS ESTATES LIMITED
Status | DISSOLVED |
Company No. | 08846240 |
Category | Private Limited Company |
Incorporated | 15 Jan 2014 |
Age | 10 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 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
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
Dissolution application strike off company
Date: 17 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 15 Jan 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
26C VILLAGE WAY EAST,HARROW,HA2 7LU
Number: | OC353970 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
1 ZERMATT ROAD,THORNTON HEATH,CR7 7BL
Number: | 08657515 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09069072 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BENNETT ROAD,BRIGHTON,BN2 5JL
Number: | 11844274 |
Status: | ACTIVE |
Category: | Private Limited Company |