- Company Overview for ADAMS WEALTH MANAGEMENT LIMITED (10107147)
- Filing history for ADAMS WEALTH MANAGEMENT LIMITED (10107147)
- People for ADAMS WEALTH MANAGEMENT LIMITED (10107147)
- Insolvency for ADAMS WEALTH MANAGEMENT LIMITED (10107147)
- More for ADAMS WEALTH MANAGEMENT LIMITED (10107147)
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) |
---|---|---|---|
02 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2020 | AD01 | Registered office address changed from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 10 December 2020 | |
07 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2020 | LIQ01 | Declaration of solvency | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Nov 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 October 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mr Luke Christopher Adams as a person with significant control on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Luke Christopher Adams on 3 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 45 Furfield Chase Boughton Monchelsea Maidstone ME17 4GD England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 3 August 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
05 Apr 2019 | PSC07 | Cessation of Lisa Brown as a person with significant control on 20 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
05 Apr 2019 | PSC04 | Change of details for Mr Luke Adams as a person with significant control on 20 March 2019 | |
29 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | PSC04 | Change of details for Mr Luke Adams as a person with significant control on 13 March 2018 | |
16 Mar 2018 | PSC01 | Notification of Lisa Brown as a person with significant control on 13 March 2018 | |
16 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
13 Mar 2018 | CH01 | Director's details changed for Mr Luke Adams on 13 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mr Luke Adams as a person with significant control on 13 March 2018 |