ADREGIS LTD

Redheugh House Redheugh House, Teesdale South, TS17 6SG, Stockton On Tees
StatusDISSOLVED
Company No.10490867
CategoryPrivate Limited Company
Incorporated22 Nov 2016
Age7 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution22 Dec 2021
Years2 years, 5 months, 6 days

SUMMARY

ADREGIS LTD is an dissolved private limited company with number 10490867. It was incorporated 7 years, 6 months, 6 days ago, on 22 November 2016 and it was dissolved 2 years, 5 months, 6 days ago, on 22 December 2021. The company address is Redheugh House Redheugh House, Teesdale South, TS17 6SG, Stockton On Tees.



Company Fillings

Gazette dissolved liquidation

Date: 22 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

New address: Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG

Old address: Fusion Hive Northshore Road Stockton on Tees TS18 2NB United Kingdom

Change date: 2020-09-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Ian Atkinson

Appointment date: 2019-12-12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Davis

Termination date: 2019-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

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

Change date: 2018-07-09

Psc name: Mr Marc Ian Atkinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-11

Officer name: Mr Christopher Robert Davis

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-21

Psc name: Stephen Paul Calvert

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-21

Psc name: Mr Marc Ian Atkinson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Davis

Appointment date: 2017-03-06

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-21

Capital : 250 GBP

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-12-16

Documents

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

59 SOLUTIONS LIMITED

12 COLLARD CLOSE,SWINDON,SN1 7AS

Number:09579868
Status:ACTIVE
Category:Private Limited Company

A L FISHER SERVICES LTD

73 HANNAH STREET,PORTH,CF39 9PY

Number:11637039
Status:ACTIVE
Category:Private Limited Company

ALLFLOORS OF WITNEY LTD

15 LARCH LANE,WITNEY,OX28 1AG

Number:06920063
Status:ACTIVE
Category:Private Limited Company

BP MAINTENANCE LIMITED

1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA

Number:09485913
Status:ACTIVE
Category:Private Limited Company

LEAD GOWN MODELS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10433938
Status:ACTIVE
Category:Private Limited Company

SPENERGY LIMITED

THE ELMS,DRIFFIELD,YO25 4RU

Number:08283580
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