Advanced company searchLink opens in new window

ADDISON INVEST LTD

Company number 10788848

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08
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
  • GBP 2
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