ADM NUMBER 2 LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Termination of appointment of Andrew Mclachlan as a director on 2024-06-25 |
18/02/2418 February 2024 | Change of details for Mr Andrew Mclachlan as a person with significant control on 2024-02-18 |
16/02/2416 February 2024 | Director's details changed for Mr Andrew Mclachlan on 2024-02-16 |
09/02/249 February 2024 | Director's details changed for Mr Andrew Mclachlan on 2024-02-09 |
28/01/2428 January 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 30 Hawkswood Crescent Leeds LS5 3QF on 2024-01-28 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
15/09/2215 September 2022 | Certificate of change of name |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with updates |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-19 with updates |
16/02/2216 February 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2020 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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