Advanced company searchLink opens in new window

ADDLEISURE CONSULTING LIMITED

Company number 05370276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
06 Jul 2011 AA Full accounts made up to 31 December 2010
18 Apr 2011 AD01 Registered office address changed from Unit 10 Utopia Village 7 Chalcot Road Primrose Hill London NW1 8HL on 18 April 2011
31 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
29 Jun 2010 AA Full accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
18 Feb 2010 AD02 Register inspection address has been changed
28 Jan 2010 MISC Section 519
28 Jan 2010 AA Full accounts made up to 31 December 2008
14 Oct 2009 TM01 Termination of appointment of David Cummin as a director
13 Oct 2009 TM01 Termination of appointment of Michael Mills as a director
07 Apr 2009 363a Return made up to 22/02/09; full list of members
23 Jan 2009 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
21 May 2008 363a Return made up to 22/02/08; full list of members
25 Apr 2008 288c Director's Change of Particulars / michael mills / 31/03/2008 / HouseName/Number was: , now: basement flat, 20; Street was: park cottage, now: palmeira square; Area was: 54 park road, now: ; Post Town was: moggerhanger, now: hove; Region was: , now: east sussex; Post Code was: MK44 3RN, now: BN3 2JN
26 Mar 2008 AA Full accounts made up to 31 July 2007
25 Mar 2008 287 Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL
13 Mar 2008 288b Appointment Terminated Secretary benjamin margolis
13 Mar 2008 288a Secretary appointed filex services LIMITED
10 Oct 2007 288b Director resigned
10 Oct 2007 288a New director appointed
09 Feb 2007 363a Return made up to 22/02/07; full list of members
29 Jan 2007 AA Full accounts made up to 31 July 2006