- Company Overview for ADAMS UNIVERSAL LTD (09712974)
- Filing history for ADAMS UNIVERSAL LTD (09712974)
- People for ADAMS UNIVERSAL LTD (09712974)
- More for ADAMS UNIVERSAL LTD (09712974)
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 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
08 Oct 2023 | AD01 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 7 Bell Yard London WC2A 2JR on 8 October 2023 | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2023 | CH01 | Director's details changed for Mr Wael Kikhya on 1 May 2023 | |
25 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
25 Sep 2022 | AD01 | Registered office address changed from The Beehive, Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 25 September 2022 | |
08 Sep 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
28 Oct 2021 | AD01 | Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR England to The Beehive, Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 28 October 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Wael Kikhya on 20 May 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mr Wael Kikhya as a person with significant control on 20 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
25 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Mar 2021 | AD01 | Registered office address changed from Level 18, 40 Bank Street Canary Wharf London E14 5NR England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 5 March 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from Unite 1 Churchill Villas Churchil Way Cardiff CF10 2EA United Kingdom to Level 18, 40 Bank Street Canary Wharf London E14 5NR on 21 January 2021 | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 2 ( Flat 6 ) West Luton Place Cardiff CF24 0EW Wales to Unite 1 Churchill Villas Churchil Way Cardiff CF10 2EA on 25 October 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
19 May 2019 | TM01 | Termination of appointment of Ramez Rayan as a director on 14 May 2019 | |
28 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 |