ADDA PLUMBING AND GAS SERVICES LTD
Company number 05322427
- Company Overview for ADDA PLUMBING AND GAS SERVICES LTD (05322427)
- Filing history for ADDA PLUMBING AND GAS SERVICES LTD (05322427)
- People for ADDA PLUMBING AND GAS SERVICES LTD (05322427)
- More for ADDA PLUMBING AND GAS SERVICES LTD (05322427)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
22 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
28 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Ms Dilek Unsal on 17 March 2011 | |
17 Mar 2011 | TM02 | Termination of appointment of Muharrem Unsal as a secretary | |
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Jan 2011 | AD01 | Registered office address changed from Innova Business Park Electric Avenue 1 Electric Avenue Enfield Middlesex EN3 7XU England on 6 January 2011 | |
10 May 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Ms Dilek Unsal on 30 December 2009 | |
06 Dec 2009 | AD01 | Registered office address changed from 9a Milton Road London NW7 4AU on 6 December 2009 | |
01 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
13 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from 22 sharman walk bradwell village milton keynes bucks MK13 9EE | |
30 Jan 2009 | CERTNM | Company name changed londra rehberi LTD\certificate issued on 30/01/09 | |
27 Jan 2009 | 363a | Return made up to 30/12/08; full list of members | |
14 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |