Advanced company searchLink opens in new window

ADDICTION TREATMENT HELPER LIMITED

Company number 07638464

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
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
  • RES15 ‐ Change company name resolution on 2014-06-16
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
  • GBP 1
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