ADDISON CANINE LTD

Company Documents

DateDescription
19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

05/07/215 July 2021 Statement of affairs

View Document

05/07/215 July 2021 Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 3 Model Lane 3 Model Lane Creswell Worksop S80 4BZ United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 2021-07-05

View Document

02/07/212 July 2021 Appointment of a voluntary liquidator

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

27/02/2127 February 2021 DISS40 (DISS40(SOAD))

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

12/03/2012 March 2020 PREVEXT FROM 30/06/2019 TO 31/10/2019

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM BRECK FARM BRECK LANE CHESTERFIELD S43 2NP ENGLAND

View Document

11/01/2011 January 2020 CESSATION OF CRAIG STEPHEN ADDISON AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM WELL HOUSE COTTAGE SHEPHERDS LANE SHEFFIELD S36 2BN ENGLAND

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG ADDISON

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA PARKIN

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MISS JESSICA PARKIN

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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