- Company Overview for ADDITIONS PLUS LTD (06148031)
- Filing history for ADDITIONS PLUS LTD (06148031)
- People for ADDITIONS PLUS LTD (06148031)
- More for ADDITIONS PLUS LTD (06148031)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from C/O Additions Plus Ltd Unit 13 Progress Business Centre Whittle Parkway Slough SL1 6DQ to 28 Commercial Road Cwmfelinfach, Ynysddu Newport NP11 7HW on 3 May 2017 | |
03 May 2017 | AP01 | Appointment of Mr Ahmed Basharat as a director on 25 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of Rajinder Patel as a director on 30 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | TM02 | Termination of appointment of Bharat Patel as a secretary | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
20 Apr 2012 | AD01 | Registered office address changed from C/O Accountax & Co 9 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 20 April 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Aug 2011 | CERTNM |
Company name changed accountax & co LIMITED\certificate issued on 26/08/11
|
|
26 Aug 2011 | CONNOT | Change of name notice | |
14 Jul 2011 | AD01 | Registered office address changed from Room 109 the Regus Building 268 Bath Road Slough Berkshire SL1 4DX on 14 July 2011 | |
22 Jun 2011 | CERTNM |
Company name changed rp accounting services LIMITED\certificate issued on 22/06/11
|