Advanced company searchLink opens in new window

ADDICTION PROBLEM ADVISORY SERVICE (APAS)

Company number 08194728

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2018 DS01 Application to strike the company off the register
11 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
16 Dec 2017 AA01 Previous accounting period extended from 31 August 2017 to 30 November 2017
07 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
24 Jul 2017 TM01 Termination of appointment of Fiona Musselwhite as a director on 24 July 2017
05 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
05 Apr 2017 CH01 Director's details changed for Mr Roy Anthony Mcpartland on 5 April 2017
27 Feb 2017 CH01 Director's details changed for Mr Mark Damian Griffiths on 27 February 2017
07 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
07 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
19 May 2016 TM01 Termination of appointment of Anthony George Massouras as a director on 19 May 2016
19 May 2016 TM01 Termination of appointment of Simon Edmund John Kaberry as a director on 19 May 2016
19 May 2016 TM01 Termination of appointment of Susan Anne Allchurch as a director on 19 May 2016
12 May 2016 AP01 Appointment of Mr Mark Damian Griffiths as a director on 11 May 2016
12 May 2016 AP01 Appointment of Ms Lesia Susanna Joubert as a director on 11 April 2016
11 May 2016 AP01 Appointment of Mr Roy Anthony Mcpartland as a director on 11 May 2016
11 May 2016 AP01 Appointment of Mr Julius Che as a director on 11 May 2016
17 Dec 2015 AP01 Appointment of Ms Fiona Musselwhite as a director on 1 December 2015
30 Nov 2015 TM01 Termination of appointment of Lesia Susanna Joubert as a director on 30 November 2015
04 Sep 2015 AR01 Annual return made up to 29 August 2015 no member list
02 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
08 Jan 2015 AD01 Registered office address changed from 200 Mansfield Road Nottingham NG1 3HX England to Clarendon Chambers 32 Clarendon Street Nottingham NG1 5LN on 8 January 2015