ADAMSEZ 'UK' LTD
Status | LIQUIDATION |
Company No. | NI609778 |
Category | Private Limited Company |
Incorporated | 03 Nov 2011 |
Age | 12 years, 7 months, 4 days |
Jurisdiction | Northern Ireland |
SUMMARY
ADAMSEZ 'UK' LTD is an liquidation private limited company with number NI609778. It was incorporated 12 years, 7 months, 4 days ago, on 03 November 2011. The company address is Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL.
Company Fillings
Liquidation appointment of liquidator northern ireland
Date: 15 Jul 2021
Category: Insolvency
Type: 4.32(NI)
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Address
Type: AD01
New address: Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL
Change date: 2021-07-09
Old address: Unit F Carryduff Business Ark Comber Road Carryduff Down BT8 8AN
Documents
Liquidation compulsory winding up order
Date: 07 Jun 2018
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 05 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Change account reference date company previous shortened
Date: 13 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2015
Action Date: 05 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-05
Charge number: NI6097780003
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Mortgage satisfy charge full
Date: 29 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2015
Action Date: 04 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6097780002
Charge creation date: 2015-03-04
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Change account reference date company previous extended
Date: 10 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-02-28
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-09
Officer name: Ciaran Anthony Hunter
Documents
Appoint person secretary company with name date
Date: 10 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-28
Officer name: Ciaran Anthony Hunter
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-28
Officer name: William James Mccormick
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-28
Officer name: Heather-Joy Crawford
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
Old address: 27 Frances Street Newtownards Down BT23 7DW
Change date: 2014-09-09
New address: Unit F Carryduff Business Ark Comber Road Carryduff Down BT8 8AN
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Dunlop
Termination date: 2014-08-28
Documents
Termination director company with name termination date
Date: 04 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence J Dunlop
Termination date: 2014-08-28
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Michael Colin Crawford
Documents
Capital allotment shares
Date: 28 Jul 2014
Action Date: 17 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-17
Capital : 20 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Change account reference date company current extended
Date: 09 Nov 2012
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-02-28
Documents
Appoint person director company with name
Date: 29 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Dunlop
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lawrence J Dunlop
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Heather-Joy Crawford
Documents
Legacy
Date: 29 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 22 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bathing solutions LIMITED\certificate issued on 22/02/12
Documents
Change of name notice
Date: 22 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
CONTROLTENURE PROPERTY MANAGEMENT LIMITED
40 HOLLIS WAY,TROWBRIDGE,BA14 9PH
Number: | 03069990 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33A ST WOOLOS ROAD,NEWPORT,NP20 4GN
Number: | 10994916 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11720829 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRODSHAM BUSINESS CENTRE,FRODSHAM,WA6 7FZ
Number: | 07928928 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6EX
Number: | 08252646 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3F BRITANNIA HOUSE,LUTON,LU3 1RJ
Number: | 11635234 |
Status: | ACTIVE |
Category: | Private Limited Company |