ADDS MOVES & CHANGES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/07/2426 July 2024 Resolutions

View Document

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

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Statement of affairs

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

01/03/211 March 2021 CESSATION OF PAUL ADDIS AS A PSC

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ADDIS

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADDIS / 03/04/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GARY PALMER / 15/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 15/07/14 NO CHANGES

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADDIS / 25/08/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADDIS / 31/03/2013

View Document

06/09/136 September 2013 15/07/13 NO CHANGES

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/09/1213 September 2012 15/07/12 NO CHANGES

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE COOMBES / 01/07/2011

View Document

03/08/113 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALMER / 31/05/2009

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED PAUL ADDIS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 196 HIGH ROAD WOOD GREEN LONDON N22 8HH

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information