ADDIT SOLUTIONS LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.08005993
CategoryPrivate Limited Company
Incorporated26 Mar 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 11 days

SUMMARY

ADDIT SOLUTIONS LTD is an dissolved private limited company with number 08005993. It was incorporated 12 years, 2 months, 22 days ago, on 26 March 2012 and it was dissolved 3 years, 8 months, 11 days ago, on 06 October 2020. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2019-09-16

Old address: 18 Albacore Way Hayes Middlesex UB3 2FT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-01

Psc name: Kirthi Rao Ponnala Thirupathi

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ajay Kumar Polkampally

Change date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirthi Rao Ponnala Thirupathi

Appointment date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Ajay Kumar Polkampally

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saikat Ghosh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-15

Officer name: Mr Ajay Kumar Polkampally

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-15

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saikat Ghosh

Documents

View document PDF

Incorporation company

Date: 26 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIANS FAST FOODS LIMITED

122 POLLYS BRAE ROAD,DUNGIVEN,BT47 4NX

Number:NI064651
Status:ACTIVE
Category:Private Limited Company

CW HARMER & SON LIMITED

6 RANDOLF ROAD,NORWICH,NR1 2RY

Number:05763688
Status:ACTIVE
Category:Private Limited Company

GO BED LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11561514
Status:ACTIVE
Category:Private Limited Company

MAYORLING LIMITED

1 THE GRANGE,NORTHWICH,CW8 1QJ

Number:05041308
Status:ACTIVE
Category:Private Limited Company

PARKCITY CONTRACTING LTD

YORKSHIRE HOUSE,LIVERPOOL,L3 9AG

Number:06785068
Status:LIQUIDATION
Category:Private Limited Company

PROPERMAIN LTD

7 ATHENIA CLOSE,WALTHAM CROSS,EN7 5ES

Number:10309209
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