ADAMANTINE FINANCIAL SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 04/09/184 September 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 19/06/1819 June 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/06/1812 June 2018 | APPLICATION FOR STRIKING-OFF |
| 16/04/1816 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 05/05/175 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK LEWIS / 02/05/2017 |
| 04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 02/05/2017 |
| 22/03/1722 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/06/1612 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 1 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL |
| 12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 11/06/2015 |
| 12/06/1512 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK LEWIS / 11/06/2015 |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/06/1415 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 13/05/1313 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 15/04/1315 April 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
| 15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL ENGLAND |
| 03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 48 OTTERY WAY DIDCOT OXFORDSHIRE OX11 7UG ENGLAND |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 2 GALLERY COURT 1-7 PILGRIMAGE ST LONDON SE1 4LL ENGLAND |
| 11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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