Advanced company searchLink opens in new window

ADJUST YOUR SET HOLDINGS LIMITED

Company number 06546851

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Jun 2018 AA Accounts for a small company made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2018 AP03 Appointment of Kara Iselin as a secretary on 12 March 2018
04 Dec 2017 PSC04 Change of details for Christopher Michael Jack Gorell Barnes as a person with significant control on 27 November 2016
04 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
04 Dec 2017 PSC05 Change of details for Oliver Marketing (Group) Limited as a person with significant control on 13 January 2017
05 Oct 2017 TM01 Termination of appointment of William Derek Barnett as a director on 5 October 2017
20 May 2017 CS01 Confirmation statement made on 27 November 2016 with updates
26 Apr 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
21 Mar 2017 AP01 Appointment of Sharon Elaine Whale as a director on 31 May 2016
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 249.01
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 AD01 Registered office address changed from 151 Rosebery Avenue London EC1R 4AB England to 151 Roseberry Avenue London EC1R 4AB on 4 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Dec 2016 AD01 Registered office address changed from 7 - 10 Charlotte Mews London W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 13 December 2016
07 Jun 2016 AP01 Appointment of Mr Simon David Weaver as a director on 6 June 2016
19 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Mar 2015 TM01 Termination of appointment of Julian Christopher Hanson-Smith as a director on 23 December 2014
22 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 Dec 2014 CH01 Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 1 January 2014
22 Dec 2014 CH01 Director's details changed for Mr William Derek Barnett on 1 January 2014
19 Dec 2014 TM01 Termination of appointment of Nicholas Peter Hajdu as a director on 1 August 2014
08 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013