HR-ADDSTER LTD
Status | DISSOLVED |
Company No. | 09157031 |
Category | Private Limited Company |
Incorporated | 01 Aug 2014 |
Age | 9 years, 9 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 year, 10 months, 24 days |
SUMMARY
HR-ADDSTER LTD is an dissolved private limited company with number 09157031. It was incorporated 9 years, 9 months, 28 days ago, on 01 August 2014 and it was dissolved 1 year, 10 months, 24 days ago, on 05 July 2022. The company address is 3 Locks Yard 3 Locks Yard, Sevenoaks, TN13 1LT, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous extended
Date: 10 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-31
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination secretary company with name termination date
Date: 13 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thornton Secretarial Services Ltd
Termination date: 2019-02-21
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
Old address: 3 the Shrubberies George Lane South Woodfod London E18 1BG
Change date: 2019-02-18
New address: 3 Locks Yard High Street Sevenoaks Kent TN13 1LT
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 05 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-05
Officer name: Ms Annalisa Macri
Documents
Termination director company with name termination date
Date: 27 Jul 2016
Action Date: 05 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-05
Officer name: Gerald Brian Taylor
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-12
Officer name: Mr. Gerald Brian Taylor
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-01
Old address: 3 George Lane London E18 1BG
New address: 3 the Shrubberies George Lane South Woodfod London E18 1BG
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Some Companies
32 THE PAGODA,MAIDENHEAD,SL6 8EU
Number: | 10335629 |
Status: | ACTIVE |
Category: | Private Limited Company |
186B LOWER BLANDFORD ROAD,BROADSTONE,BH18 8DP
Number: | 11453889 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 10152537 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHIRE VIEW 24 MERTON AVENUE,PRESTON,PR2 8HX
Number: | 03622716 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARLBOROUGH PLACE,BRIGHTON,BN1 1UB
Number: | 06557759 |
Status: | ACTIVE |
Category: | Private Limited Company |
60A ST. MARTINS DRIVE,DARTFORD,DA4 0EZ
Number: | 09744187 |
Status: | LIQUIDATION |
Category: | Private Limited Company |