- Company Overview for ADDAX SUPPLIES LIMITED (08399069)
- Filing history for ADDAX SUPPLIES LIMITED (08399069)
- People for ADDAX SUPPLIES LIMITED (08399069)
- More for ADDAX SUPPLIES LIMITED (08399069)
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
|
|
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
|
|
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
|
|
23 May 2014 | CERTNM |
Company name changed addax industrial supplies LIMITED\certificate issued on 23/05/14
|
|
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
|