ADAMSON TRADING LTD

158a Garratt Lane, London, SW18 4DA, England
StatusDISSOLVED
Company No.08522043
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 21 days

SUMMARY

ADAMSON TRADING LTD is an dissolved private limited company with number 08522043. It was incorporated 11 years, 1 month, 27 days ago, on 09 May 2013 and it was dissolved 4 years, 8 months, 21 days ago, on 15 October 2019. The company address is 158a Garratt Lane, London, SW18 4DA, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: 38 the Avenue Cheam Sutton SM2 7QE England

New address: 158a Garratt Lane London SW18 4DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-06

Old address: Suite 11 Lynwood Drive Worcester Park Surrey KT4 7AT

New address: 38 the Avenue Cheam Sutton SM2 7QE

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anna Agnieszka Chaudhry

Appointment date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Agnieszka Chaudhry

Appointment date: 2015-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ehtsham Ul Hque Chaudhry

Termination date: 2015-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ehtsham Ul Haque Chaudhry

Termination date: 2015-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2015

Action Date: 22 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-22

Old address: 36 Kenley Walk Cheam Sutton Surrey SM3 8ES England

New address: Suite 11 Lynwood Drive Worcester Park Surrey KT4 7AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-22

Old address: 115 London Road Morden Surrey SM4 5HP

New address: 36 Kenley Walk Cheam Sutton Surrey SM3 8ES

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adamson management consulting LIMITED\certificate issued on 04/08/14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maqbool Ahmad

Termination date: 2014-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ehtsham Ul Hque Chaudhry

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maqbool Ahmad

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ehtsham Ul Haque Chaudhry

Appointment date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Maqbool Ahmad

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2014

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-09

Officer name: Maqbool Ahmad

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-02

Old address: 115a London Road Morden Surrey SM4 5HP England

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELANTE INVESTMENT LTD

10 DUNSTAN CLOSE,LONDON,N2 0UX

Number:07200785
Status:ACTIVE
Category:Private Limited Company

CLARKE WEBSITE DESIGN LTD

9 OSSMERE CLOSE,SANDBACH,CW11 1FB

Number:07324906
Status:ACTIVE
Category:Private Limited Company

EDWARDS CONSULTANCY LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:07813403
Status:LIQUIDATION
Category:Private Limited Company

PALADREEN LIMITED

FREEDMAN FRANKL & TAYLOR,MANCHESTER,M3 2PJ

Number:01142227
Status:ACTIVE
Category:Private Limited Company

PATERSON CONSULTANCY LIMITED

1A LONG CAUSEWAY,WAKEFIELD,WF1 3SE

Number:06873940
Status:ACTIVE
Category:Private Limited Company

STANNARD MANAGEMENT LIMITED

UNIT 1 HIGH STREET,ROTHERHAM,S66 7AL

Number:07003704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source