Advanced company searchLink opens in new window

ADOM SHIPPING LOGISTICS LIMITED

Company number 10704926

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Oct 2023 CS01 Confirmation statement made on 2 July 2023 with updates
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2023 CS01 Confirmation statement made on 2 July 2022 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Aug 2021 AD01 Registered office address changed from All Boxed Storage 6 Harris Road Calne Wiltshire SN11 9PT England to 7 Harris Road Calne SN11 9PT on 23 August 2021
20 Aug 2021 AD01 Registered office address changed from 32 Linnet Road Calne SN11 9RN England to All Boxed Storage 6 Harris Road Calne Wiltshire SN11 9PT on 20 August 2021
02 Jul 2021 AD01 Registered office address changed from 8 York Road Lyneham Chippenham SN15 4AH England to 32 Linnet Road Calne SN11 9RN on 2 July 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 30 April 2020
06 Nov 2020 TM01 Termination of appointment of Victoria Abena Pokua Wilson as a director on 1 November 2020
11 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
11 Jun 2020 AP01 Appointment of Mrs Victoria Abena Pokua Wilson as a director on 8 June 2020
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
07 Jun 2019 AD01 Registered office address changed from 26 Wouldham Close Perham Down Andover Hants Hampshire SP11 9LS England to 8 York Road Lyneham Chippenham SN15 4AH on 7 June 2019
29 Dec 2018 AA Micro company accounts made up to 30 April 2018
14 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates