ACTION ON ADDICTION

Company Documents

DateDescription
28/11/2328 November 2023 Restoration by order of the court

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Application to strike the company off the register

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

14/10/1414 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 26/09/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSE

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MRS TANYA LOUISE FARRELL

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR HUGO DE FERRANTI

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR DAVID HOWARD BLUNN

View Document

02/10/132 October 2013 26/09/13 NO MEMBER LIST

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROOKE

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MS FRANCES GIBB

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR ROBERT MICHAEL JOHN FOX

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON

View Document

27/09/1227 September 2012 26/09/12 NO MEMBER LIST

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR DAVID IAN YELLAND

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CASSERLEY

View Document

28/09/1128 September 2011 26/09/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR EDWARD JOHN LLOYD

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON

View Document

22/07/1122 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR GILES ROWE

View Document

09/12/109 December 2010 DIRECTOR APPOINTED DR EDWARD JAMES DAY

View Document

22/10/1022 October 2010 26/09/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STAFFORD DEITSCH

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA BROCKMAN

View Document

23/10/0923 October 2009 26/09/09 NO MEMBER LIST

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ALEXANDRA VILLIERS / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES TIMOTHY ROBERT ROWE / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE VERE NICOLL / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STAFFORD DEITSCH / 22/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN YVONNE HUNT / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAY / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES ANDREW CASSERLEY / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BARBARA JOYCE BROCKMAN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PEARSE / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD CLIVE BROOKE / 21/10/2009

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/06/092 June 2009 DIRECTOR RESIGNED SARAH EVANS

View Document

10/03/0910 March 2009 DIRECTOR RESIGNED CARLA BAMBERGER

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

23/09/0823 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 2-6 CANNON STREET LONDON EC4M 6YH

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: HEAD OFFICE EAST KNOYLE WILTSHIRE SP3 6BE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 COMPANY NAME CHANGED 3 TO 1 CERTIFICATE ISSUED ON 02/04/07

View Document

26/09/0626 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company