Advanced company searchLink opens in new window

ADAMS UNIVERSAL TRADING LTD

Company number 08503843

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
09 May 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
10 Jul 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 Brockman Rise Bromley BR1 5RB on 10 July 2015
19 Feb 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
18 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
25 Sep 2014 AP01 Appointment of Ms Adama Sesay as a director on 24 September 2014
20 Aug 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
17 Aug 2014 TM01 Termination of appointment of Adama Sesay as a director on 17 August 2014
17 Aug 2014 TM01 Termination of appointment of Doris Neimatu Mansaray as a director on 17 August 2014
30 Jul 2014 AP01 Appointment of Mrs Soka Rosaline Foday as a director on 30 July 2014
14 Mar 2014 AP01 Appointment of Mrs Doris Neimatu Mansaray as a director
25 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted