Advanced company searchLink opens in new window

ADDITO SUPPLY LIMITED

Company number 08053202

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 TM02 Termination of appointment of Neil Joseph Dodds as a secretary on 31 December 2018
28 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
15 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 15 June 2018
15 Jun 2018 PSC01 Notification of George Alexander Israel Rosenberg as a person with significant control on 6 April 2016
15 Jun 2018 PSC01 Notification of Mordechay Maurice Ben-Moshe as a person with significant control on 6 April 2016
05 Jun 2018 AP01 Appointment of Mordechay Maurice Ben-Moshe as a director on 9 May 2018
21 May 2018 TM01 Termination of appointment of Ben Jones as a director on 9 May 2018
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
04 Oct 2017 AA Total exemption small company accounts made up to 31 December 2016
22 Jun 2017 AP03 Appointment of Mr Neil Joseph Dodds as a secretary on 22 June 2017
14 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
12 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
12 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 December 2013
29 Nov 2016 AA Total exemption small company accounts made up to 30 December 2015
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
11 Jul 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
11 Jul 2016 CH01 Director's details changed for Mr Ben Jones on 1 March 2016
06 Jun 2016 AD01 Registered office address changed from 1 America Square Crosswall London EC3N 2SG to C/O Extra Energy Supply Ltd 54 Hagley Road Birmingham B16 8PE on 6 June 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
27 May 2015 AP01 Appointment of Mr Ben Jones as a director on 30 April 2015
22 May 2015 TM01 Termination of appointment of Geoffrey Allan Childs as a director on 30 April 2015
18 Nov 2014 AAMD Amended accounts made up to 31 December 2013