ADMAS SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | |
| 06/11/256 November 2025 New | Registered office address changed to PO Box 4385, 12563723 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-06 |
| 06/11/256 November 2025 New | |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 02/09/242 September 2024 | Registered office address changed from Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to 7 Bell Yard London WC2A 2JR on 2024-09-02 |
| 02/09/242 September 2024 | Director's details changed for Mr Gurpreet Singh Sahota on 2024-08-30 |
| 02/09/242 September 2024 | Change of details for Mr Gurpreet Singh Sahota as a person with significant control on 2024-08-30 |
| 27/08/2427 August 2024 | Appointment of Mr Gurpreet Singh Sahota as a director on 2024-04-01 |
| 27/08/2427 August 2024 | Notification of Gurpreet Singh Sahota as a person with significant control on 2024-04-01 |
| 27/08/2427 August 2024 | Termination of appointment of Wijaya Kumara Hetti Arachchilage as a director on 2024-04-01 |
| 27/08/2427 August 2024 | Cessation of Wijaya Kumara Hetti Arachchilage as a person with significant control on 2024-04-01 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-04-19 with updates |
| 31/05/2431 May 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 06/03/246 March 2024 | Registered office address changed from 15 Percival Gardens Romford RM6 5RJ England to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 2024-03-06 |
| 09/11/239 November 2023 | Notification of Wijaya Kumara Hetti Arachchilage as a person with significant control on 2023-05-25 |
| 09/11/239 November 2023 | Cessation of Anshul Khattar as a person with significant control on 2023-05-25 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-04-19 with updates |
| 25/05/2325 May 2023 | Appointment of Mr Wijaya Kumara Hetti Arachchilage as a director on 2023-05-25 |
| 25/05/2325 May 2023 | Termination of appointment of Anshul Khattar as a director on 2023-05-25 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 15/09/2215 September 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
| 15/07/2115 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-04-19 with no updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/04/2020 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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