Advanced company searchLink opens in new window

ADIM PLUMBING HEATING & BUILDING SERVICES LTD

Company number 12058309

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
11 Oct 2021 TM01 Termination of appointment of Andrei Turcu as a director on 15 June 2021
11 Oct 2021 AP01 Appointment of Mr Adrian Maftei as a director on 19 June 2019
11 Oct 2021 PSC07 Cessation of Andrei Turcu as a person with significant control on 15 June 2021
11 Oct 2021 PSC01 Notification of Adrian Maftei as a person with significant control on 19 June 2019
11 Oct 2021 AD01 Registered office address changed from 81 Headstone Gardens Harrow HA2 6PJ England to 1 Grove Road Houghton Regis Dunstable LU5 5PD on 11 October 2021
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 TM01 Termination of appointment of Adrian Maftei as a director on 15 June 2021
28 Jun 2021 PSC07 Cessation of Adrian Maftei as a person with significant control on 15 June 2021
28 Jun 2021 AP01 Appointment of Mr Andrei Turcu as a director on 15 June 2021
28 Jun 2021 PSC01 Notification of Andrei Turcu as a person with significant control on 15 June 2021
28 Jun 2021 AD01 Registered office address changed from 1 Grove Road Houghton Regis Dunstable LU5 5PD England to 81 Headstone Gardens Harrow HA2 6PJ on 28 June 2021
09 Jun 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
24 Jun 2019 CH01 Director's details changed for Mr Andrei Maftei on 24 June 2019
24 Jun 2019 PSC04 Change of details for Mr Andrei Maftei as a person with significant control on 24 June 2019
19 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted