Advanced company searchLink opens in new window

ADA JEROME LIMITED

Company number 07399418

Filter by category

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2021 DS01 Application to strike the company off the register
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
29 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
05 Nov 2013 CH01 Director's details changed for Pui Kuen Leung on 7 October 2012
05 Nov 2013 CH01 Director's details changed for Chung Sing Johnson Leung on 7 October 2013
05 Nov 2013 CH03 Secretary's details changed for Chung Sing Johnson Leung on 7 October 2013
05 Nov 2013 AD01 Registered office address changed from 22 St John Street Bromsgrove Worcs B61 8QY on 5 November 2013