- Company Overview for ADDERSTONE (206) LIMITED (11463680)
- Filing history for ADDERSTONE (206) LIMITED (11463680)
- People for ADDERSTONE (206) LIMITED (11463680)
- More for ADDERSTONE (206) LIMITED (11463680)
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
Statement of capital on 2018-07-13
|