Advanced company searchLink opens in new window

ADCOMAX LIMITED

Company number 08887025

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)
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 TM01 Termination of appointment of Marc Anthony Lord as a director on 13 March 2015
23 Feb 2015 AP01 Appointment of Shelly Anne Clarke as a director on 1 January 2015
20 Jan 2015 AD01 Registered office address changed from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL United Kingdom to Unit 2 Ford Farm Welsh Road West Southam Warwickshire CV47 2BH on 20 January 2015
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 100
27 Feb 2014 AP01 Appointment of Marc Anthony Lord as a director
25 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
20 Feb 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2014
11 Feb 2014 NEWINC Incorporation