Advanced company searchLink opens in new window

ADDISON GROUP LTD

Company number 11854980

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)
16 Nov 2023 COCOMP Order of court to wind up
04 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
03 Feb 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bridge Street Kington HR5 3DJ on 3 February 2023
03 Feb 2023 AP01 Appointment of Mr Neville Taylor as a director on 22 January 2023
03 Feb 2023 PSC01 Notification of Neville Taylor as a person with significant control on 22 January 2023
03 Feb 2023 TM01 Termination of appointment of Craig Stephen Addison as a director on 22 January 2023
03 Feb 2023 PSC07 Cessation of Craig Stephen Addison as a person with significant control on 20 January 2023
08 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 PSC07 Cessation of Paul Udhan Sahota as a person with significant control on 12 September 2022
12 Sep 2022 TM01 Termination of appointment of Paul Udhan Sahota as a director on 12 September 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
01 Nov 2021 AD01 Registered office address changed from Wisemans Farm North Ripley Bransgore Hampshire BH23 8EP England to 20-22 Wenlock Road London N1 7GU on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Wisemans Farm North Ripley Bransgore Hampshire BH23 8EP on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Mr Craig Stephen Addison on 1 November 2021
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
03 Jun 2020 PSC01 Notification of Paul Udhan Sahota as a person with significant control on 3 June 2020
03 Jun 2020 CS01 Confirmation statement made on 29 February 2020 with updates
29 May 2020 CH01 Director's details changed for Mr Paul Udhan Sahota on 29 May 2020
25 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 25 March 2020
25 Mar 2020 AP01 Appointment of Mr Paul Udham Sahota as a director on 1 March 2020