ACTION ON ADDICTION - WILTSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2023-11-28 View Report
Gazette. Gazette dissolved voluntary. 2023-03-21 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-02-14 View Report
Gazette. Gazette notice voluntary. 2023-01-03 View Report
Dissolution. Dissolution application strike off company. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-09-28 View Report
Resolution. Description: Resolutions. 2022-02-23 View Report
Incorporation. Memorandum articles. 2022-02-23 View Report
Resolution. Description: Resolutions. 2022-02-23 View Report
Accounts. Accounts type group. 2022-01-05 View Report
Incorporation. Memorandum articles. 2021-11-10 View Report
Resolution. Description: Resolutions. 2021-11-10 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Incorporation. Memorandum articles. 2021-06-19 View Report
Officers. Termination date: 2021-05-28. Officer name: Edward John Lloyd. 2021-06-01 View Report
Officers. Officer name: Robert Michael John Fox. Termination date: 2021-05-01. 2021-05-10 View Report
Officers. Termination date: 2021-05-01. Officer name: Hugo De Ferranti. 2021-05-10 View Report
Officers. Termination date: 2021-05-01. Officer name: Gerald William Libby. 2021-05-10 View Report
Officers. Appointment date: 2021-05-01. Officer name: Ms Cherry Eleanor Corner. 2021-05-10 View Report
Officers. Termination date: 2021-05-01. Officer name: Frances Gibb. 2021-05-10 View Report
Officers. Officer name: Mr David Sidney Bernstein. Appointment date: 2021-05-01. 2021-05-10 View Report
Officers. Officer name: Angela Spatharou. Termination date: 2021-05-01. 2021-05-10 View Report
Officers. Officer name: Tanya Louise Farrell. Termination date: 2021-05-01. 2021-05-10 View Report
Officers. Officer name: David Mcneil. Termination date: 2021-05-01. 2021-05-10 View Report
Incorporation. Memorandum articles. 2021-04-28 View Report
Resolution. Description: Resolutions. 2021-04-28 View Report
Change of constitution. Statement of companys objects. 2021-04-28 View Report
Officers. Termination date: 2021-03-02. Officer name: John Brett Theroux. 2021-03-04 View Report
Officers. Officer name: Katherine Emma Sykes. Termination date: 2021-02-24. 2021-02-24 View Report
Officers. Officer name: Mr David Mcneil. Appointment date: 2020-11-23. 2020-12-17 View Report
Officers. Officer name: Tracey Cheetham. Termination date: 2020-11-23. 2020-12-16 View Report
Officers. Termination date: 2020-09-28. Officer name: Henrietta Bowden-Jones. 2020-10-07 View Report
Officers. Appointment date: 2020-09-28. Officer name: Mr John Brett Theroux. 2020-10-07 View Report
Accounts. Accounts type group. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Officers. Appointment date: 2019-11-18. Officer name: Mrs Rebecca Priestley. 2019-11-29 View Report
Officers. Appointment date: 2019-11-18. Officer name: Ms Tracey Cheetham. 2019-11-20 View Report
Officers. Termination date: 2019-11-11. Officer name: Victoria Jane Whitworth. 2019-11-20 View Report
Accounts. Accounts type group. 2019-10-18 View Report
Officers. Officer name: Ms Katherine Emma Sykes. Appointment date: 2019-09-30. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Incorporation. Memorandum articles. 2019-04-23 View Report
Resolution. Description: Resolutions. 2019-04-23 View Report
Mortgage. Charge number: 4. 2019-04-09 View Report
Mortgage. Charge number: 2. 2019-04-09 View Report
Mortgage. Charge number: 1. 2019-04-09 View Report
Accounts. Accounts type group. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Officers. Appointment date: 2018-09-24. Officer name: Mrs Lisa Alexandra Villiers. 2018-09-27 View Report
Officers. Termination date: 2018-09-24. Officer name: Melanie Vere Nicoll. 2018-09-27 View Report