ADDAS SERVICES COMMUNITY INTEREST COMPANY

Hastingwood Industrial Business Park Wood Lane Hastingwood Industrial Business Park Wood Lane, Birmingham, B24 9QR, West Midlands
StatusDISSOLVED
Company No.05617433
CategoryPrivate Limited Company
Incorporated09 Nov 2005
Age18 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 4 days

SUMMARY

ADDAS SERVICES COMMUNITY INTEREST COMPANY is an dissolved private limited company with number 05617433. It was incorporated 18 years, 6 months, 12 days ago, on 09 November 2005 and it was dissolved 3 years, 6 months, 4 days ago, on 17 November 2020. The company address is Hastingwood Industrial Business Park Wood Lane Hastingwood Industrial Business Park Wood Lane, Birmingham, B24 9QR, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jan 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 09 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-09

Officer name: Dudley Popoola

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Dudley Popoola

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Popoola

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: Vancouver House 111 Hagley Road Birmingham West Midlands B16 8LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dudley Popoola

Change date: 2013-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Dudley Popoola

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dudley Popoola

Change date: 2012-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Popoola

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: , 11 Caroline Street, Jewelry Quarter, Birmingham, West Midlands, B3 1TR

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dudley Popoola

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-30

Old address: , 1B-1C Holt Court South Aston Science Park, Jennens Road, Birmingham, B7 4EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Accounts amended with made up date

Date: 03 Mar 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AAMD

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Change of name community interest company

Date: 16 May 2007

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 16 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed addas services LIMITED\certificate issued on 16/05/07

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD WISEMAN (U.K.) LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:08021307
Status:ACTIVE
Category:Private Limited Company

BB RACING LIMITED

7 WAINS CLOSE,TELFORD,TF3 5AU

Number:10614120
Status:ACTIVE
Category:Private Limited Company

CLARKE & WHALEN ARCHITECTS LIMITED

LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ

Number:05317623
Status:ACTIVE
Category:Private Limited Company

KOOCHA LIMITED

BARLEY WOOD STABLES LONG LANE,BRISTOL,BS40 5SA

Number:11276400
Status:ACTIVE
Category:Private Limited Company

OAK GLOBAL EDUCATION LIMITED

7 LORIAN CLOSE,WOODSIDE PARK,N12 7DW

Number:11699974
Status:ACTIVE
Category:Private Limited Company

RELIANCE MECHATRONICS LIMITED

ROWLEY MILLS,HUDDERSFIELD,HD8 0LE

Number:05224117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source