Advanced company searchLink opens in new window

ADAMO ENERGY (UK) LIMITED

Company number 06252743

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)
16 Mar 2016 TM02 Termination of appointment of Aaron Philip Gates as a secretary on 24 February 2016
16 Mar 2016 TM01 Termination of appointment of Gregory Howard Solomon as a director on 24 February 2016
16 Mar 2016 AP01 Appointment of Mr Gerwyn Llewellyn Williams as a director on 24 February 2016
03 Mar 2016 AA Accounts for a small company made up to 30 June 2015
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 2,125,000
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2015 AD01 Registered office address changed from 50 Broadway St James's Park Westminster London SW1H 0RG to Elfed House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 21 July 2015
03 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
20 Nov 2014 AA Accounts for a small company made up to 30 June 2014
04 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
11 Apr 2014 AA Accounts for a small company made up to 30 June 2013
16 Aug 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
16 Aug 2013 CH01 Director's details changed for Gregory Howard Solomon on 1 July 2012
16 Aug 2013 CH03 Secretary's details changed for Mr Aaron Philip Gates on 1 July 2012
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
21 May 2012 AD01 Registered office address changed from 28 Clarendon Drive Putney London United Kingdom SW15 1AE United Kingdom on 21 May 2012
21 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from Unit 9 First Floor Bridgend Business Centre Bridgend CF31 3XJ on 1 May 2012
14 Dec 2011 AA Accounts for a small company made up to 30 June 2011
20 Oct 2011 CERTNM Company name changed eden energy (uk) LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
20 Oct 2011 CONNOT Change of name notice
04 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
11 Feb 2011 AA Accounts for a small company made up to 30 June 2010
09 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
09 Jun 2010 CH03 Secretary's details changed for Mr Aaron Philip Gates on 18 May 2010