ADDERSTONE (STEPNEY STUDIOS) MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 09156846 |
Category | Private Limited Company |
Incorporated | 01 Aug 2014 |
Age | 9 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2019 |
Years | 4 years, 8 months, 17 days |
SUMMARY
ADDERSTONE (STEPNEY STUDIOS) MANAGEMENT LIMITED is an dissolved private limited company with number 09156846. It was incorporated 9 years, 10 months, 4 days ago, on 01 August 2014 and it was dissolved 4 years, 8 months, 17 days ago, on 18 September 2019. The company address is 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 15 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
New address: 1 st James' Gate Newcastle upon Tyne NE1 4AD
Old address: Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP
Change date: 2018-08-21
Documents
Notification of a person with significant control statement
Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 17 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Royal Bank of Canada
Notification date: 2018-05-14
Documents
Cessation of a person with significant control
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-10
Psc name: Rbc Trustees (Guernsey) Limited in Its Capacity as Trustees of the Palph Levy No 2 Jersey Settlement Appointed Fund
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change account reference date company previous shortened
Date: 03 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-08-31
Documents
Capital allotment shares
Date: 20 Mar 2015
Action Date: 16 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-16
Capital : 1,000,000 GBP
Documents
Appoint person director company with name date
Date: 19 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-16
Officer name: Mr Jason Moray Justin Mackay
Documents
Capital allotment shares
Date: 27 Oct 2014
Action Date: 01 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-01
Capital : 8 GBP
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Francis Andrews
Appointment date: 2014-10-01
Documents
Some Companies
SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD,LEICESTER,LE8 4DY
Number: | 09571568 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EXPRESS INSTRUMENT HIRE LIMITED
EXPRESS HOUSE, CHURCH ROAD,TARLETON PRESTON,PR4 6UP
Number: | 02593280 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ALLAN PARK,STIRLING,FK8 2LT
Number: | SC533211 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTWINDS LAMBLEY BANK,CARLISLE,CA4 8BX
Number: | 05782709 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAMBERLAIN STREET,SOMERSET,BA5 2PF
Number: | 03685993 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,RICHMOND,TW10 6UA
Number: | 03748600 |
Status: | ACTIVE |
Category: | Private Limited Company |