Cunningham Lindsey Adams LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2015-11-30 Net Worth £150 -327,287% Trade Debtors £491,080 0% Total assets £150 -327,287% Shareholder's funds £150 -327,287%
PACE INTERNATIONAL RACE MANAGEMENT LIMITED
ADAMS (ADJUSTERS) LIMITED
Company type Private Limited Company , Dissolved Company Number 02065077 Record last updated Wednesday, January 17, 2018 6:37:40 AM UTC Official Address 60 Fenchurch Street London England Ec3m4ad Tower There are 116 companies registered at this street
Locality Tower Region City Of London, England Postal Code EC3M4AD Sector Risk and damage evaluation
Visits CUNNINGHAM LINDSEY ADAMS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2017-11 2018-1 2019-12 2022-5 2022-9 2022-12 2024-6 2024-7 2024-11 2025-1 2025-2 2025-3 0 1 2 Searches CUNNINGHAM LINDSEY ADAMS LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2015-11 2020-1 0 1 Document Type Publication date Download link Registry Jun 20, 2017 Second notification of strike-off action in london gazette Registry Apr 4, 2017 First notification of strike - off in london gazette Registry Mar 28, 2017 Striking off application by a company Registry Dec 28, 2016 Confirmation statement made , with updates Registry Oct 21, 2016 Change of registered office address Registry Oct 3, 2016 Change of particulars for director Registry Oct 3, 2016 Appointment of a person as Director Registry Oct 3, 2016 Resignation of one Director Registry Sep 14, 2016 Appointment of a man as Director and Finance Director Financials Aug 31, 2016 Annual accounts Registry Aug 31, 2016 Change of registered office address Registry Apr 28, 2016 Appointment of a person as Secretary Registry Apr 28, 2016 Resignation of one Secretary Registry Apr 15, 2016 Appointment of a person as Director Registry Apr 15, 2016 Resignation of one Director Registry Apr 15, 2016 Appointment of a person as Director Registry Apr 12, 2016 Appointment of a person as Director 2597184... Registry Apr 8, 2016 Three appointments: a woman and 2 men,: a woman and 2 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 30, 2016 Appointment of a man as Director and General Counsel Registry Dec 18, 2015 Annual return Financials Aug 21, 2015 Annual accounts Registry Mar 5, 2015 Change of registered office address Registry Feb 26, 2015 Resignation of one Director Registry Feb 13, 2015 Resignation of one Loss Adjuster and one Director (a man) Registry Dec 16, 2014 Annual return Financials Aug 29, 2014 Annual accounts Registry Dec 16, 2013 Annual return Registry Jul 30, 2013 Appointment of a person as Director Registry Jul 30, 2013 Resignation of one Director Registry Jul 29, 2013 Appointment of a man as Director and Loss Adjuster Registry Jul 29, 2013 Resignation of one Ceo and one Director (a man) Financials Jul 2, 2013 Annual accounts Registry Jan 11, 2013 Miscellaneous document Registry Dec 19, 2012 Annual return Registry Dec 11, 2012 Auditor's letter of resignation Financials Jun 14, 2012 Annual accounts Registry Dec 20, 2011 Annual return Registry Oct 26, 2011 Appointment of a person as Secretary Registry Oct 26, 2011 Appointment of a person as Director Registry Oct 26, 2011 Resignation of one Secretary Registry Oct 26, 2011 Resignation of one Director Registry Sep 14, 2011 Appointment of a woman Financials Sep 2, 2011 Annual accounts Registry Jan 14, 2011 Appointment of a person as Secretary Registry Jan 14, 2011 Resignation of one Secretary Registry Dec 31, 2010 Resignation of one Secretary (a man) Registry Dec 31, 2010 Appointment of a woman as Secretary Registry Dec 21, 2010 Annual return Registry Oct 15, 2010 Appointment of a person as Director Registry Oct 15, 2010 Appointment of a woman as Director Registry Oct 15, 2010 Resignation of one Director Registry Oct 15, 2010 Appointment of a person as Director Registry Oct 6, 2010 Resignation of 2 people: one Loss Adjuster and one Director (a man) Registry Sep 6, 2010 Resignation of one Director Financials Sep 6, 2010 Annual accounts Registry Sep 1, 2010 Resignation of 2 people: one Loss Adjuster and one Director (a man) Registry Dec 22, 2009 Annual return Registry Dec 22, 2009 Change of particulars for secretary Financials Oct 1, 2009 Annual accounts Registry Mar 2, 2009 Resignation of a person Registry Jan 30, 2009 Resignation of one Company Director and one Director (a man) Registry Nov 24, 2008 Annual return Financials Oct 2, 2008 Annual accounts Registry Jun 27, 2008 Resolution Registry Jun 27, 2008 Alteration to memorandum and articles Registry Dec 18, 2007 Annual return Financials Sep 26, 2007 Annual accounts Registry Dec 7, 2006 Annual return Financials Jul 10, 2006 Annual accounts Registry Jan 23, 2006 Annual return Financials Jun 22, 2005 Annual accounts Registry Dec 15, 2004 Annual return Financials Jun 10, 2004 Annual accounts Registry Dec 13, 2003 Annual return Financials Jun 2, 2003 Annual accounts Registry Dec 5, 2002 Annual return Financials May 22, 2002 Annual accounts Registry Dec 4, 2001 Annual return Financials Oct 2, 2001 Annual accounts Registry Nov 28, 2000 Annual return Registry Jul 20, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 29, 2000 Company name change Registry Jun 29, 2000 Change of name certificate Registry Jun 22, 2000 Appointment of a person Registry Jun 22, 2000 Appointment of a director Registry Jun 22, 2000 Resignation of a person Registry Jun 22, 2000 Appointment of a person Registry Jun 22, 2000 Appointment of a person 1880677... Registry Jun 19, 2000 Resolution Registry Jun 19, 2000 Accounts Registry Jun 19, 2000 Auditor's letter of resignation Registry Jun 19, 2000 £ nc 25000/6000000 Registry Jun 19, 2000 Notice of increase in nominal capital Registry Jun 19, 2000 Change in situation or address of registered office Registry Jun 19, 2000 Change of accounting reference date Registry Jun 19, 2000 Auth. allotment of shares and debentures Registry Jun 19, 2000 Auditor's letter of resignation Registry Jun 14, 2000 Resignation of one Secretary (a man) Registry Jun 14, 2000 Appointment of a man as Director and Loss Adjuster