ADREGIS INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 07534041 |
Category | Private Limited Company |
Incorporated | 17 Feb 2011 |
Age | 13 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ADREGIS INVESTMENTS LIMITED is an liquidation private limited company with number 07534041. It was incorporated 13 years, 3 months, 6 days ago, on 17 February 2011. The company address is Levelq Sheraton House Surtees Way Levelq Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2023
Action Date: 12 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-12
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
New address: Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR
Change date: 2022-10-27
Old address: Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
New address: Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR
Old address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG
Change date: 2022-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2022
Action Date: 12 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2021
Action Date: 12 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-12
Documents
Liquidation voluntary statement of affairs
Date: 03 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-01
New address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG
Old address: Redheugh House Thornaby Place Stockton-on-Tees TS17 6SG
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-25
New address: Redheugh House Thornaby Place Stockton-on-Tees TS17 6SG
Old address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Old address: Fusion Hive Northshore Road Stockton on Tees TS18 2NB United Kingdom
Change date: 2020-08-05
New address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG
Documents
Resolution
Date: 30 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-12
Officer name: Christopher Robert Davis
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-12
Officer name: Mr Marc Ian Atkinson
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-09
Officer name: Mr Christopher Robert Davis
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Ian Atkinson
Termination date: 2019-12-09
Documents
Resolution
Date: 06 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change to a person with significant control
Date: 27 Feb 2019
Action Date: 15 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Marstep Ltd
Change date: 2017-03-15
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Ian Atkinson
Change date: 2018-07-09
Documents
Change to a person with significant control
Date: 13 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Ian Atkinson
Change date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 12 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Resolution
Date: 15 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan James Bradbury
Termination date: 2016-12-16
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-16
Officer name: Mr Stephen Paul Calvert
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Ian Atkinson
Appointment date: 2016-08-12
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
New address: Fusion Hive Northshore Road Stockton on Tees TS18 2NB
Change date: 2016-05-06
Old address: Surtees Business Centre Bowesfield Lane Stockton TS18 3HP
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Termination director company with name termination date
Date: 14 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bassett
Termination date: 2014-12-17
Documents
Capital name of class of shares
Date: 03 Jan 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Dec 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Nov 2014
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Bassett
Change date: 2014-02-01
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan James Bradbury
Change date: 2014-02-01
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Bassett
Change date: 2013-02-18
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan James Bradbury
Change date: 2013-02-28
Documents
Resolution
Date: 12 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Dec 2013
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 12 Dec 2013
Action Date: 09 Dec 2013
Category: Capital
Type: SH02
Date: 2013-12-09
Documents
Capital allotment shares
Date: 12 Dec 2013
Action Date: 09 Dec 2013
Category: Capital
Type: SH01
Capital : 253.33 GBP
Date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Some Companies
2 DYKENS WAY,SOLIHULL,B90 1FL
Number: | 11915103 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLCHESTER ORTHODONTIC CENTRE LTD
SIXTY SIX,GREAT YARMOUTH,NR30 1HE
Number: | 10699463 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10468963 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW
Number: | 08326122 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
28 28 RIVERSDALE AVENUE,CHOPPINGTON,NE62 5LE
Number: | 11303794 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLE BARN,TORRINGTON,EX38 8NU
Number: | 08432833 |
Status: | ACTIVE |
Category: | Private Limited Company |