- Company Overview for HR-ADDSTER LTD (09157031)
- Filing history for HR-ADDSTER LTD (09157031)
- People for HR-ADDSTER LTD (09157031)
- More for HR-ADDSTER LTD (09157031)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Mar 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 January 2022 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Mar 2019 | TM02 | Termination of appointment of Thornton Secretarial Services Ltd as a secretary on 21 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
18 Feb 2019 | AD01 | Registered office address changed from 3 the Shrubberies George Lane South Woodfod London E18 1BG to 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on 18 February 2019 | |
29 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
14 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Ms Annalisa Macri as a director on 5 June 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Gerald Brian Taylor as a director on 5 June 2016 | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
16 Jan 2015 | CH01 | Director's details changed for Mr. Gerald Brian Taylor on 12 January 2015 | |
01 Sep 2014 | AD01 | Registered office address changed from 3 George Lane London E18 1BG to 3 the Shrubberies George Lane South Woodfod London E18 1BG on 1 September 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|