Advanced company searchLink opens in new window

ADD 5019 LTD

Company number 09594451

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)
30 Jul 2024 RP09 Address of officer Mr John Nathan Linell changed to 09594451 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 July 2024
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2024 CS01 Confirmation statement made on 11 June 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Aug 2022 AA Micro company accounts made up to 31 May 2021
16 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2022 CS01 Confirmation statement made on 11 June 2022 with updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from , C/O Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN, England to Velocity Point Wreakes Lane Dronfield S18 1PN on 2 March 2021
06 Oct 2020 AA Micro company accounts made up to 31 May 2020
12 Aug 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
12 Aug 2020 CS01 Confirmation statement made on 11 June 2019 with no updates
16 Apr 2019 TM01 Termination of appointment of Alistair David James Hague as a director on 16 April 2019
16 Apr 2019 PSC07 Cessation of Alistair David James Hague as a person with significant control on 16 April 2019
15 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
11 Oct 2018 AD01 Registered office address changed from , Dunston Cottage, Dunston Hole Farm Dunston Road, Chesterfield, S41 9RL, England to Velocity Point Wreakes Lane Dronfield S18 1PN on 11 October 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from , Unit 1, Dunston Hole Farm Dunston Road, Chesterfield, S41 9RL, England to Velocity Point Wreakes Lane Dronfield S18 1PN on 11 June 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017