- Company Overview for ADDICTION TREATMENT HELPER LIMITED (07638464)
- Filing history for ADDICTION TREATMENT HELPER LIMITED (07638464)
- People for ADDICTION TREATMENT HELPER LIMITED (07638464)
- Insolvency for ADDICTION TREATMENT HELPER LIMITED (07638464)
- More for ADDICTION TREATMENT HELPER LIMITED (07638464)
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) |
---|---|---|---|
28 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2018 | |
24 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2017 | |
04 Feb 2016 | AD01 | Registered office address changed from 54 Alderton Hill Loughton Essex IG10 3JB to Langley House Park Road East Finchley London N2 8EY on 4 February 2016 | |
01 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AP01 | Appointment of Mr Wayne Creasey as a director on 11 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Gavin Marc Cooper as a director on 11 November 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 140 Harley Street London W1G 7LB to 54 Alderton Hill Loughton Essex IG10 3JB on 23 October 2015 | |
07 Oct 2015 | DS02 | Withdraw the company strike off application | |
26 Sep 2015 | DS01 | Application to strike the company off the register | |
07 May 2015 | CERTNM |
Company name changed one 40 LIMITED\certificate issued on 07/05/15
|
|
07 May 2015 | TM01 | Termination of appointment of Desmond Hill as a director on 7 May 2015 | |
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Oct 2014 | TM01 | Termination of appointment of Paul Edward Rubin as a director on 29 October 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Desmond Hill as a director on 12 August 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Gavin Marc Cooper as a director on 16 July 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP on 23 June 2014 | |
20 Jun 2014 | CERTNM |
Company name changed in a real pickle LIMITED\certificate issued on 20/06/14
|
|
20 Jun 2014 | CONNOT | Change of name notice | |
28 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
14 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |