ADAMSEZ 'UK' LTD

Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL
StatusLIQUIDATION
Company No.NI609778
CategoryPrivate Limited Company
Incorporated03 Nov 2011
Age12 years, 7 months, 4 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

Liquidation compulsory winding up order

Date: 07 Jun 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Jul 2014

Action Date: 17 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-17

Capital : 20 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Dunlop

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lawrence J Dunlop

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather-Joy Crawford

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 22 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

LESIOL LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:10994916
Status:ACTIVE
Category:Private Limited Company

MELOVÉ LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11720829
Status:ACTIVE
Category:Private Limited Company

PDB COMPLIANCE LTD

FRODSHAM BUSINESS CENTRE,FRODSHAM,WA6 7FZ

Number:07928928
Status:ACTIVE
Category:Private Limited Company

RICHLY LIMITED

41 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6EX

Number:08252646
Status:ACTIVE
Category:Private Limited Company

SHEBA CARE LIMITED

SUITE 3F BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:11635234
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