Advanced company searchLink opens in new window

ADDISON LEE HOLDINGS LIMITED

Company number 08486509

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2021 DS01 Application to strike the company off the register
13 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 January 2020
28 Apr 2020 TM01 Termination of appointment of Andrew Richard Burgess as a director on 28 April 2020
24 Apr 2020 TM02 Termination of appointment of Lee Gage as a secretary on 24 April 2020
23 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
03 Apr 2020 AD01 Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 1 st. James's Market London SW1Y 4AH on 3 April 2020
23 Mar 2020 TM01 Termination of appointment of Simon Gordon as a director on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Liam Griffin as a director on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020
04 Oct 2019 TM01 Termination of appointment of Daryl Foster as a director on 12 September 2019
08 Aug 2019 CH01 Director's details changed for Mr Shaun Mercer on 29 August 2017
08 Aug 2019 CH01 Director's details changed for Mr Andrew Richard Burgess on 29 August 2017
08 Aug 2019 CH01 Director's details changed for Mr Andrew Kenneth Boland on 9 January 2019
26 Jun 2019 CH03 Secretary's details changed for Mr Lee Gage on 26 June 2019
13 May 2019 AD02 Register inspection address has been changed from 99 Bishopsgate Bishopsgate London EC2M 3XF England to The Point 37 North Wharf Road London W2 1AF
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
02 Apr 2019 AA Group of companies' accounts made up to 31 August 2018
09 Jan 2019 AD01 Registered office address changed from , 35-37 William Road, London, NW1 3ER to The Point 37 North Wharf Road London W2 1AF on 9 January 2019
19 Jun 2018 AP01 Appointment of Mr. Simon Gordon as a director on 19 June 2018
19 Jun 2018 TM01 Termination of appointment of David George Stickland as a director on 19 June 2018
18 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
08 Mar 2018 AA Group of companies' accounts made up to 31 August 2017