ADAM EASTER LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
16/07/2116 July 2021 | Application to strike the company off the register |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | SECRETARY APPOINTED MRS NICOLA ANITA EASTER |
01/05/191 May 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL EASTER |
01/05/191 May 2019 | COMPANY NAME CHANGED ATLAS PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/05/19 |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EASTER |
01/05/191 May 2019 | DIRECTOR APPOINTED MRS NICOLA ANITA EASTER |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
23/08/1723 August 2017 | COMPANY NAME CHANGED ADAM EASTER LIMITED CERTIFICATE ISSUED ON 23/08/17 |
23/08/1723 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/01/1619 January 2016 | Annual return made up to 13 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/11/1421 November 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/12/133 December 2013 | Annual return made up to 13 November 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/12/126 December 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/11/1129 November 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/12/1022 December 2010 | Annual return made up to 13 November 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/11/0925 November 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/12/065 December 2006 | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | RETURN MADE UP TO 13/11/03; NO CHANGE OF MEMBERS |
18/10/0318 October 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04 |
21/09/0321 September 2003 | DIRECTOR RESIGNED |
21/09/0321 September 2003 | NEW DIRECTOR APPOINTED |
09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
02/09/032 September 2003 | COMPANY NAME CHANGED TRADITIONAL HOMES (KENT) LIMITED CERTIFICATE ISSUED ON 02/09/03 |
28/11/0228 November 2002 | RETURN MADE UP TO 13/11/02; NO CHANGE OF MEMBERS |
10/09/0210 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
07/12/017 December 2001 | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS |
05/03/015 March 2001 | DIRECTOR RESIGNED |
05/03/015 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | SECRETARY RESIGNED |
13/11/0013 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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