ADMORRE LIMITED

Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL
StatusLIQUIDATION
Company No.06691035
CategoryPrivate Limited Company
Incorporated08 Sep 2008
Age15 years, 7 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066910350001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Monika Nahal

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Monika Nahal

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROACHDALE BIRDS LIMITED

BROACHDALE FARM,DRIFFIELD,YO25 4EF

Number:05355871
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTIVE MARKETING LTD

UNIT 2 LAKES COURT, LANCASTER PARK,NEEDWOOD,DE13 9PD

Number:03901923
Status:ACTIVE
Category:Private Limited Company

J.BURTON(WARWICK)LIMITED

WHITBREAD COURT,PORZ AVENUE,LU5 5XE

Number:00375372
Status:ACTIVE
Category:Private Limited Company

ONE WINDOW SOLUTIONS LTD

192A ILFORD LANE,ILFORD,IG1 2LJ

Number:11497710
Status:ACTIVE
Category:Private Limited Company

PIPER ENTERPRISES LIMITED

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

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