Advanced company searchLink opens in new window

ADDIT COVER LTD

Company number NI629051

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2023 DS01 Application to strike the company off the register
28 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
17 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Mar 2019 TM01 Termination of appointment of George Ingram as a director on 18 February 2019
11 Mar 2019 TM01 Termination of appointment of James Nixon Logue as a director on 18 February 2019
11 Mar 2019 AD01 Registered office address changed from 14 Charlotte Street Ballymoney Antrim BT53 6AY to 10 Circular Road Castlerock Coleraine BT51 4XA on 11 March 2019
08 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
05 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 02/06/2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 02/06/2016
27 Jun 2016 AD01 Registered office address changed from Castlerock House 10 Circular Road Castlerock Londonderry BT51 4XA Northern Ireland to 14 Charlotte Street Ballymoney Antrim BT53 6AY on 27 June 2016
26 Apr 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 100