ADAMS CHALLENGE (UK) LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

07/08/247 August 2024 Resolutions

View Document

02/08/242 August 2024 Statement of affairs

View Document

02/08/242 August 2024 Registered office address changed from Jubilee House, 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL to 31st Floor 40 Bank Street London E14 5NR on 2024-08-02

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

28/06/2428 June 2024 Satisfaction of charge 8 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 7 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 6 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 4 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 3 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 057588390013 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 5 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 057588390012 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 057588390011 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 10 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 9 in full

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2021-12-31

View Document

21/11/2321 November 2023 Termination of appointment of Lee Cudmore as a secretary on 2023-08-10

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2020-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALAH ALGOSAIBI

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR UGO VINCENZINI

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

18/05/1618 May 2016 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057588390012

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057588390011

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057588390013

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY ANNE CORBIN

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR LEE CUDMORE

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMSON

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN OWENS

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/02/0918 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/0918 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/0829 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/12/0829 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSS / 31/01/2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWENS / 31/01/2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMSON / 31/01/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWENS / 31/01/2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMSON / 31/01/2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSS / 31/01/2008

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

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