ADMORRE LIMITED
Status | LIQUIDATION |
Company No. | 06691035 |
Category | Private Limited Company |
Incorporated | 08 Sep 2008 |
Age | 15 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ADMORRE LIMITED is an liquidation private limited company with number 06691035. It was incorporated 15 years, 7 months, 21 days ago, on 08 September 2008. The company address is Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2024
Action Date: 17 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2023
Action Date: 17 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-17
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-30
New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL
Old address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raj Nahal
Termination date: 2022-07-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Apr 2022
Action Date: 17 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-17
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Old address: 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England
Change date: 2021-03-02
Documents
Resolution
Date: 02 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066910350001
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Monika Nahal
Documents
Termination secretary company with name termination date
Date: 13 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-01
Officer name: Monika Nahal
Documents
Cessation of a person with significant control
Date: 13 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Monika Nahal
Cessation date: 2019-11-01
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Monika Nahal
Appointment date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
Old address: Oakmere Belmont Business Park Durham DH1 1TW England
Change date: 2018-02-07
New address: 32 Grainger Park Road Newcastle upon Tyne NE4 8SA
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
Old address: 24 Apex Business Village Cramlington Northumberland NE23 7BF
New address: Oakmere Belmont Business Park Durham DH1 1TW
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Address
Type: AD01
Old address: Unit 15 Barrington Business Park Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5UR
Change date: 2014-11-28
New address: 24 Apex Business Village Cramlington Northumberland NE23 7BF
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2014
Action Date: 04 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-04
Charge number: 066910350001
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts amended with made up date
Date: 08 Jul 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 21 May 2013
Action Date: 21 May 2013
Category: Address
Type: AD01
Change date: 2013-05-21
Old address: 102 Barmoor Drive Gosforth Newcastle upon Tyne NE3 5RG
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Appoint person secretary company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Monika Nahal
Documents
Termination secretary company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Monika Nahal
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 03 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person secretary company with change date
Date: 30 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Monika Nahal
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raj Nahal
Change date: 2009-11-30
Documents
Certificate change of name company
Date: 20 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed admorre house LIMITED\certificate issued on 22/09/08
Documents
Some Companies
BROACHDALE FARM,DRIFFIELD,YO25 4EF
Number: | 05355871 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 LAKES COURT, LANCASTER PARK,NEEDWOOD,DE13 9PD
Number: | 03901923 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITBREAD COURT,PORZ AVENUE,LU5 5XE
Number: | 00375372 |
Status: | ACTIVE |
Category: | Private Limited Company |
192A ILFORD LANE,ILFORD,IG1 2LJ
Number: | 11497710 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 11403759 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINNING COMMUNICATIONS COMPANY LTD
7 PLAZA PARADE,LONDON,NW6 5RP
Number: | 07076963 |
Status: | ACTIVE |
Category: | Private Limited Company |