Advanced company searchLink opens in new window

ADD MORE LTD

Company number 08647136

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
11 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
12 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with updates
18 Jul 2018 AA Micro company accounts made up to 31 May 2018
25 May 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 May 2018
15 May 2018 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
23 Aug 2017 AD01 Registered office address changed from 4 Pelham Court Pelham Road Nottingham NG5 1AP England to 50 Draycott Road Long Eaton Nottingham NG10 3FR on 23 August 2017
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 12 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Oct 2015 AD01 Registered office address changed from 50 Draycott Road Long Eaton Nottingham NG10 3FR England to 4 Pelham Court Pelham Road Nottingham NG5 1AP on 1 October 2015
28 Sep 2015 AD01 Registered office address changed from Jubilee House 31-33 Meadow Lane Long Eaton Nottingham NG102FE to 50 Draycott Road Long Eaton Nottingham NG10 3FR on 28 September 2015
09 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
11 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
19 Aug 2014 CH01 Director's details changed for Mr Stephen Charles Denny on 1 August 2014
12 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)