Advanced company searchLink opens in new window

ADDICTED ORIGINAL LTD

Company number 11116024

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)
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 AA Micro company accounts made up to 31 December 2021
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
02 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
10 Feb 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
27 Nov 2019 AD01 Registered office address changed from 47 Cranwell Drive Manchester M19 1NE to 82 King Street Manchester M2 4WQ on 27 November 2019
11 May 2019 AA Micro company accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 17 December 2018 with updates
04 Apr 2019 PSC07 Cessation of Zia Ullah as a person with significant control on 1 January 2019
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2019 AD01 Registered office address changed from Unit 5B Langley Business Park Langley Road Manchester M6 6JP England to 47 Cranwell Drive Manchester M19 1NE on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Zia Ullah as a director on 22 March 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted