ADAM AND THE ANT LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

11/12/2311 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Appointment of a voluntary liquidator

View Document

09/12/239 December 2023 Resolutions

View Document

06/12/236 December 2023 Statement of affairs

View Document

06/12/236 December 2023 Registered office address changed from 110 85 Royal Mint Street London Greater London E1 8SQ United Kingdom to Langley House Park Road London N28EY on 2023-12-06

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 901 CANALETTO TOWER 257 CITY ROAD LONDON EC1V 1AD UNITED KINGDOM

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

08/11/198 November 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY YEE / 30/11/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HOWSE / 30/11/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM HOWSE / 30/11/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY YEE / 30/11/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR ANTHONY YEE

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company