Advanced company searchLink opens in new window

ADDMIST LIMITED

Company number 07006445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2015 DS01 Application to strike the company off the register
14 Aug 2015 SH19 Statement of capital on 14 August 2015
  • GBP 2
04 Aug 2015 SH20 Statement by Directors
04 Aug 2015 CAP-SS Solvency Statement dated 15/07/15
04 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AP03 Appointment of Miss Joanne Munis as a secretary on 7 April 2015
13 Apr 2015 TM02 Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 31,860
11 Dec 2014 CH03 Secretary's details changed for Raj Basran on 11 December 2014
05 Jun 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AP03 Appointment of Mrs Sarah Anne Bailey as a secretary
19 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 31,860
24 Oct 2013 TM02 Termination of appointment of Gillian Walls Eckley as a secretary
18 Jun 2013 AA Full accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 AP01 Appointment of Patrick Jean Paul Dumouchel as a director
07 Jun 2012 TM01 Termination of appointment of Paul Eichelman as a director
08 Feb 2012 AP03 Appointment of Raj Basran as a secretary
21 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
21 Dec 2011 AD02 Register inspection address has been changed from Bird and Bird Llp 15 Fetter Lane London EC4A 1JP
21 Dec 2011 AD04 Register(s) moved to registered office address