FOREST ADDICTION SERVICES LIMITED

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Return of final meeting in a members' voluntary winding up

View Document

10/03/2310 March 2023 Liquidators' statement of receipts and payments to 2023-02-02

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2022-02-02

View Document

08/11/198 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 6 POOLE ROAD WIMBORNE DORSET BH21 1QE UNITED KINGDOM

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED THERESA LOUISE TURNBULL

View Document

12/04/1112 April 2011 07/03/11 STATEMENT OF CAPITAL GBP 2

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED DR PETER TURNBULL

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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