- Company Overview for ADDICTION PROBLEM ADVISORY SERVICE (APAS) (08194728)
- Filing history for ADDICTION PROBLEM ADVISORY SERVICE (APAS) (08194728)
- People for ADDICTION PROBLEM ADVISORY SERVICE (APAS) (08194728)
- More for ADDICTION PROBLEM ADVISORY SERVICE (APAS) (08194728)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2018 | DS01 | Application to strike the company off the register | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Dec 2017 | AA01 | Previous accounting period extended from 31 August 2017 to 30 November 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
24 Jul 2017 | TM01 | Termination of appointment of Fiona Musselwhite as a director on 24 July 2017 | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Roy Anthony Mcpartland on 5 April 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Mark Damian Griffiths on 27 February 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
07 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
19 May 2016 | TM01 | Termination of appointment of Anthony George Massouras as a director on 19 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Simon Edmund John Kaberry as a director on 19 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Susan Anne Allchurch as a director on 19 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Mark Damian Griffiths as a director on 11 May 2016 | |
12 May 2016 | AP01 | Appointment of Ms Lesia Susanna Joubert as a director on 11 April 2016 | |
11 May 2016 | AP01 | Appointment of Mr Roy Anthony Mcpartland as a director on 11 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Julius Che as a director on 11 May 2016 | |
17 Dec 2015 | AP01 | Appointment of Ms Fiona Musselwhite as a director on 1 December 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Lesia Susanna Joubert as a director on 30 November 2015 | |
04 Sep 2015 | AR01 | Annual return made up to 29 August 2015 no member list | |
02 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from 200 Mansfield Road Nottingham NG1 3HX England to Clarendon Chambers 32 Clarendon Street Nottingham NG1 5LN on 8 January 2015 |