- Company Overview for ADDISON GROUP LTD (11854980)
- Filing history for ADDISON GROUP LTD (11854980)
- People for ADDISON GROUP LTD (11854980)
- Insolvency for ADDISON GROUP LTD (11854980)
- More for ADDISON GROUP LTD (11854980)
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 |