Advanced company searchLink opens in new window

ADAM BIOTECHNOLOGY LIMITED

Company number 01912259

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DS01 Application to strike the company off the register
09 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
23 Dec 2013 SH20 Statement by directors
23 Dec 2013 SH19 Statement of capital on 23 December 2013
  • GBP 1
23 Dec 2013 CAP-SS Solvency statement dated 16/12/13
23 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 16/12/2013
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2,433,884
11 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Jay Mcnamara as a director
22 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Mr Lyn Dafydd Rees on 28 April 2011
28 Apr 2011 CH02 Director's details changed for Bbi Enzymes Limited on 28 April 2011
28 Apr 2011 CH02 Director's details changed for F & H Baxter Holdings Limited on 28 April 2011
15 Dec 2010 AD01 Registered office address changed from Golden Gate Ty Glas Avenue Cardiff CF14 5DX on 15 December 2010
21 Oct 2010 MISC Section 519
28 Jun 2010 AA Full accounts made up to 31 December 2009
06 May 2010 TM01 Termination of appointment of Colin Anderson as a director
06 May 2010 TM02 Termination of appointment of Colin Anderson as a secretary