Advanced company searchLink opens in new window

ADDLUXE LTD

Company number 12251444

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2023 DS01 Application to strike the company off the register
03 Mar 2023 CERTNM Company name changed addlux airport transfers LTD\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-02
06 Feb 2023 AD01 Registered office address changed from Suite 182 80 Churchill Square Kings Hill West Malling ME19 4YU England to 30 Mckenzie Court Maidstone ME14 1JU on 6 February 2023
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2023 CS01 Confirmation statement made on 8 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
09 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
05 Nov 2020 CH01 Director's details changed for Mr Bledar Tahiri on 5 November 2020
05 Nov 2020 PSC04 Change of details for Mr Bledar Tahiri as a person with significant control on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to Suite 182 80 Churchill Square Kings Hill West Malling ME19 4YU on 5 November 2020
17 Sep 2020 AD01 Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 17 September 2020
04 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
09 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-09
  • GBP 1