- Company Overview for ADDISON INVEST LTD (10788848)
- Filing history for ADDISON INVEST LTD (10788848)
- People for ADDISON INVEST LTD (10788848)
- More for ADDISON INVEST LTD (10788848)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2024 | DS01 | Application to strike the company off the register | |
11 Aug 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
10 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
18 Jul 2021 | AD01 | Registered office address changed from The 2030 Hub 23 Argyle Street Liverpool L1 5BL England to Studio 19, the Bluecoat Bluecoat Chambers School Lane Liverpool L1 3BX on 18 July 2021 | |
04 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
03 Oct 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
06 Jul 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2018 | AD01 | Registered office address changed from PO Box Fact Offic 88 Wood Street Liverpool L1 4DQ England to The 2030 Hub 23 Argyle Street Liverpool L1 5BL on 15 July 2018 | |
03 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|
|
23 Apr 2018 | PSC01 | Notification of Matthew Lai Huat Brown as a person with significant control on 23 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 4 Monkswell Drive Liverpool L15 8JN England to PO Box Fact Offic 88 Wood Street Liverpool L1 4DQ on 23 April 2018 | |
23 Apr 2018 | PSC07 | Cessation of Matthew Brown as a person with significant control on 13 June 2017 | |
23 Apr 2018 | AP01 | Appointment of Mr Matthew Lai Huat Brown as a director on 23 April 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Emma Jarvis as a director on 24 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of Emma Jarvis as a person with significant control on 24 January 2018 |