Advanced company searchLink opens in new window

ADDERSTONE (206) LIMITED

Company number 11463680

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)
20 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2024 DS01 Application to strike the company off the register
21 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
05 May 2021 PSC05 Change of details for Adderstone (205) Ltd as a person with significant control on 31 March 2021
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020
21 Jan 2020 AP01 Appointment of Mr Andrew Robert Kahn as a director on 21 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne Tyne and Wear NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019
26 Apr 2019 TM01 Termination of appointment of Gary Douglas Hudson as a director on 19 April 2019
13 Sep 2018 AP01 Appointment of Mr Michael Raymond Shipley as a director on 13 September 2018
31 Aug 2018 TM01 Termination of appointment of John George Armstrong as a director on 31 August 2018
25 Jul 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
13 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-13
  • GBP 1