ADDS MOVES & CHANGES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 | Return of final meeting in a creditors' voluntary winding up |
| 26/07/2426 July 2024 | Resolutions |
| 26/07/2426 July 2024 | Registered office address changed from Ams South Street House 51 South Street Isleworth Middlesex TW7 7AA to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-07-26 |
| 26/07/2426 July 2024 | Appointment of a voluntary liquidator |
| 26/07/2426 July 2024 | Statement of affairs |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
| 01/03/211 March 2021 | CESSATION OF PAUL ADDIS AS A PSC |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADDIS |
| 27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADDIS / 03/04/2017 |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GARY PALMER / 15/07/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/08/1528 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/08/1413 August 2014 | 15/07/14 NO CHANGES |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADDIS / 25/08/2013 |
| 12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADDIS / 31/03/2013 |
| 06/09/136 September 2013 | 15/07/13 NO CHANGES |
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/09/1213 September 2012 | 15/07/12 NO CHANGES |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/08/1118 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE COOMBES / 01/07/2011 |
| 03/08/113 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/08/1012 August 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
| 12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 01/08/091 August 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
| 01/08/091 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALMER / 31/05/2009 |
| 19/06/0919 June 2009 | DIRECTOR APPOINTED PAUL ADDIS |
| 26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 196 HIGH ROAD WOOD GREEN LONDON N22 8HH |
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
| 19/03/0819 March 2008 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
| 11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company