ADDINGTON REAL ESTATE LIMITED

119 High Road, Loughton, IG10 4LT, Essex
StatusDISSOLVED
Company No.08894092
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution05 Mar 2019
Years5 years, 3 months, 14 days

SUMMARY

ADDINGTON REAL ESTATE LIMITED is an dissolved private limited company with number 08894092. It was incorporated 10 years, 4 months, 6 days ago, on 13 February 2014 and it was dissolved 5 years, 3 months, 14 days ago, on 05 March 2019. The company address is 119 High Road, Loughton, IG10 4LT, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/08/2018

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-01

Psc name: Natabi Properties Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 13 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-13

Psc name: Natabi Properties Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 13 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-13

Psc name: Guy Alistair Harman

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 13 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-13

Psc name: Nigel Philip Berney

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 13 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-13

Psc name: Guy Alistair Harman

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 13 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Philip Berney

Notification date: 2016-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 14 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-14

Psc name: The V Fund Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 13 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-13

Psc name: Vincent Daniel Goldstein

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2014

Action Date: 13 Feb 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-02-13

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Shafron

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Alistair Harman

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Philip Berney

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRIC LIMITED

VINCES ROAD,NORFOLK,IP22 4WY

Number:04239530
Status:ACTIVE
Category:Private Limited Company

EPICS (UK) LIMITED

20 PARKER WAY,SHEFFIELD,S9 3DE

Number:06125453
Status:ACTIVE
Category:Private Limited Company

FLUXION LABS LTD

GROUND FLOOR UNIT B OFFICE LYNSTOCK WAY,BOLTON,BL6 4SG

Number:09943108
Status:ACTIVE
Category:Private Limited Company

GKP CONSULTANCY LIMITED

64A MARSHALS DRIVE,ST. ALBANS,AL1 4RF

Number:10434495
Status:ACTIVE
Category:Private Limited Company

JHF CIVILS AND BUILDING LTD

88 HIGH STREET,DONCASTER,DN7 4BX

Number:10864918
Status:ACTIVE
Category:Private Limited Company

MOHGOUB LOCUM SERVICES LIMITED

22 COTTON ROAD,STOKE-ON-TRENT,ST6 5QB

Number:09526469
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