Advanced company searchLink opens in new window

ADDITIONS PLUS LTD

Company number 06148031

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-08-23
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
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution