SOANE ADAM LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Satisfaction of charge 045424680004 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 045424680003 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 045424680005 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 045424680006 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045424680007

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045424680008

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045424680005

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045424680006

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045424680004

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045424680003

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LENCH

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAUL LENCH

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR SAUL RICHARD CAIUS LENCH

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MS CHARLOTTE BARBARA LAURA LENCH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 COMPANY NAME CHANGED CORPORATE KIDS LIMITED CERTIFICATE ISSUED ON 25/09/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FREDERICK LENCH / 01/09/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA LONG / 01/09/2014

View Document

19/12/1419 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN FREDERICK LENCH / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/10/1221 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA LONG / 23/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 23 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: WISTERIA HOUSE 29F HARTOPP ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2QR

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

24/10/0324 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information