ADREGIS LTD
Status | DISSOLVED |
Company No. | 10490867 |
Category | Private Limited Company |
Incorporated | 22 Nov 2016 |
Age | 7 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 22 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 10 Mar 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 10 Mar 2017
Action Date: 21 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-21
Capital : 250 GBP
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Jan 2017
Action Date: 16 Dec 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-12-16
Documents
Some Companies
12 COLLARD CLOSE,SWINDON,SN1 7AS
Number: | 09579868 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 HANNAH STREET,PORTH,CF39 9PY
Number: | 11637039 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LARCH LANE,WITNEY,OX28 1AG
Number: | 06920063 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA
Number: | 09485913 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10433938 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELMS,DRIFFIELD,YO25 4RU
Number: | 08283580 |
Status: | ACTIVE |
Category: | Private Limited Company |