- Company Overview for ADDICTION TREATMENT LIMITED (08316212)
- Filing history for ADDICTION TREATMENT LIMITED (08316212)
- People for ADDICTION TREATMENT LIMITED (08316212)
- Insolvency for ADDICTION TREATMENT LIMITED (08316212)
- More for ADDICTION TREATMENT LIMITED (08316212)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Nov 2021 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 24 November 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021 | |
08 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2021 | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2020 | |
11 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2019 | |
07 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | LIQ01 | Declaration of solvency | |
26 Jan 2018 | AP01 | Appointment of Mr Eytan Leigh Alexander as a director on 1 August 2016 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
23 Jan 2017 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
01 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Daniel Gerrard on 18 March 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
|
|
03 Dec 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 |