- Company Overview for JAMES ADDY ENGINEERING LIMITED (09547323)
- Filing history for JAMES ADDY ENGINEERING LIMITED (09547323)
- People for JAMES ADDY ENGINEERING LIMITED (09547323)
- More for JAMES ADDY ENGINEERING LIMITED (09547323)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2022 | DS01 | Application to strike the company off the register | |
13 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Flat 50 39 Effra Parade London SW2 1PG England to 112 Rommany Road London SE27 9PT on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for James Russell Stephen Addy on 30 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr James Russell Stephen Addy as a person with significant control on 30 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for James Russell Stephen Addy on 23 October 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
10 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
08 Apr 2016 | AD01 | Registered office address changed from 2 Snape Hill Gardens Dronfield Derbyshire S18 2JB England to Flat 50 39 Effra Parade London SW2 1PG on 8 April 2016 | |
18 Aug 2015 | AD01 | Registered office address changed from Apt 90 Shire House Napier Street Sheffield S11 8JA United Kingdom to 2 Snape Hill Gardens Dronfield Derbyshire S18 2JB on 18 August 2015 | |
14 May 2015 | CH01 | Director's details changed for James Addy on 14 May 2015 | |
17 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-17
|