Advanced company searchLink opens in new window

ADDICTION TREATMENT LIMITED

Company number 08316212

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-02-12
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
03 Dec 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 November 2013