Advanced company searchLink opens in new window

ADMG ENTERPRISES LTD.

Company number 08150216

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 May 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Mar 2020 AD01 Registered office address changed from 88-90 Hatton Garden Unit 36 London EC1N 8PG to 43 Berkeley Square 4th Floor London W1J 5AP on 17 March 2020
06 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
11 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
20 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
22 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-19
24 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
26 May 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
21 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • USD 1,000,000
20 Oct 2014 AD01 Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to 88-90 Hatton Garden Unit 36 London EC1N 8PG on 20 October 2014
16 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
16 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • USD 1,000,000
27 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
16 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • USD 1,000,000
28 May 2013 TM01 Termination of appointment of Jochen Nessel as a director
05 Sep 2012 CH01 Director's details changed for Dr. Ralph Rieder on 4 September 2012
05 Sep 2012 CH01 Director's details changed for Jochen Nessel on 5 September 2012
12 Aug 2012 AP01 Appointment of Jochen Nessel as a director
19 Jul 2012 NEWINC Incorporation