- Company Overview for ADDICTIVE INTERACTIVE LIMITED (05037989)
- Filing history for ADDICTIVE INTERACTIVE LIMITED (05037989)
- People for ADDICTIVE INTERACTIVE LIMITED (05037989)
- Charges for ADDICTIVE INTERACTIVE LIMITED (05037989)
- More for ADDICTIVE INTERACTIVE LIMITED (05037989)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2019 | CH01 | Director's details changed for Mr Stephen Mark Thomson on 7 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mrs Sarah Jane Thomson on 7 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Ms Kate Maria Burns on 7 February 2019 | |
19 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN to 11 Mallard Way Pride Park Derby DE24 8GX on 17 November 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Ashcroft Anthony Ltd as a secretary on 1 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
29 Mar 2016 | TM01 | Termination of appointment of Richard Stephen Nichols as a director on 22 March 2016 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | AP01 | Appointment of Mr Richard Stephen Nichols as a director | |
29 Sep 2011 | AP01 | Appointment of Stephen Mark Thomson as a director |