About

Registered Number: 04414436
Date of Incorporation: 11/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2016 (8 years and 10 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

Adam Gallery Ltd was founded on 11 April 2002 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 March 2016
AD01 - Change of registered office address 25 November 2015
AD01 - Change of registered office address 11 June 2015
RESOLUTIONS - N/A 10 June 2015
4.70 - N/A 10 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 24 March 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 21 March 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 18 April 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 13 April 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 01 May 2010
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 25 July 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 20 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
287 - Change in situation or address of Registered Office 22 May 2002
225 - Change of Accounting Reference Date 01 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.