Advanced company searchLink opens in new window

ADDAX SUPPLIES LIMITED

Company number 08399069

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 May 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014 CERTNM Company name changed addax industrial supplies LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AD01 Registered office address changed from 13 Goodworth Road Redhill Surrey RH1 1TE United Kingdom on 24 February 2014
28 Aug 2013 TM01 Termination of appointment of Ernest Addae as a director
28 Aug 2013 TM01 Termination of appointment of Martin Verrall as a director
28 Aug 2013 TM01 Termination of appointment of Sally Addae as a director
15 May 2013 AP01 Appointment of Kwasi Adjei Yeboah as a director
12 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted