- Company Overview for ADAM'S SIGNS LTD (09903898)
- Filing history for ADAM'S SIGNS LTD (09903898)
- People for ADAM'S SIGNS LTD (09903898)
- More for ADAM'S SIGNS LTD (09903898)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
20 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 28 February 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 42 st. Andrews Road South Lytham St. Annes FY8 1PS England to 52 Holmefield Road Lytham St. Annes FY8 1JY on 20 September 2019 | |
15 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from 55 st. Leonards Road West Lytham St. Annes Lancashire FY8 2PF England to 42 st. Andrews Road South Lytham St. Annes FY8 1PS on 23 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
14 Dec 2016 | AP01 | Appointment of Miss Jessica Louise Kelley as a director on 5 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Adam Philip Kelley as a director on 5 December 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 10 st. Leonards Road West Lytham St. Annes Lancashire FY8 2PF England to 55 st. Leonards Road West Lytham St. Annes Lancashire FY8 2PF on 8 March 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Unit B, Enterprise House Peel Road Blackpool FY4 5JX United Kingdom to 10 st. Leonards Road West Lytham St. Annes Lancashire FY8 2PF on 26 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Adam Philip Kelley as a director on 31 December 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Philip Kelley as a director on 31 December 2015 | |
07 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-07
|