Advanced company searchLink opens in new window

ADAMAS DESIGN LIMITED

Company number 12907651

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2022 AD01 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 10 Beechcroft Humshaugh Hexham NE46 4DN on 13 July 2022
12 Jul 2022 DS01 Application to strike the company off the register
12 Jul 2022 AA Micro company accounts made up to 30 June 2022
12 Jul 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
18 Feb 2022 AA Micro company accounts made up to 31 December 2021
08 Oct 2021 PSC07 Cessation of Chris Palmer as a person with significant control on 8 October 2021
08 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
03 Mar 2021 AD03 Register(s) moved to registered inspection location 10 Beechcroft Humshaugh Hexham NE46 4DN
03 Mar 2021 AD02 Register inspection address has been changed to 10 Beechcroft Humshaugh Hexham NE46 4DN
02 Mar 2021 AD01 Registered office address changed from 10 Beechcroft Humshaugh Hexham NE46 4DN United Kingdom to 1 Rushmills Northampton NN4 7YB on 2 March 2021
02 Mar 2021 PSC04 Change of details for Mr David John Still as a person with significant control on 2 March 2021
02 Mar 2021 PSC01 Notification of Chris Palmer as a person with significant control on 2 March 2021
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1
04 Oct 2020 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
28 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted