- Company Overview for ADDLEISURE CONSULTING LIMITED (05370276)
- Filing history for ADDLEISURE CONSULTING LIMITED (05370276)
- People for ADDLEISURE CONSULTING LIMITED (05370276)
- More for ADDLEISURE CONSULTING LIMITED (05370276)
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
|
|
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 |