ADDICT RETAIL LTD

245 Old Marylebone Road, London, NW1 5QT
StatusDISSOLVED
Company No.07225243
CategoryPrivate Limited Company
Incorporated16 Apr 2010
Age14 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 6 months, 17 days

SUMMARY

ADDICT RETAIL LTD is an dissolved private limited company with number 07225243. It was incorporated 14 years, 2 months, 2 days ago, on 16 April 2010 and it was dissolved 3 years, 6 months, 17 days ago, on 01 December 2020. The company address is 245 Old Marylebone Road, London, NW1 5QT.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Addict Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: 116 - 134 Bayham Street London London NW1 0BA England

Change date: 2014-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Mr Simon Peter Bamber

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Old address: County House Conway Mews 2Nd Floor Fitzrovia London W1T 6AA England

Change date: 2012-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Termination director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Kannangara

Documents

View document PDF

Incorporation company

Date: 16 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. Y. TECHNICAL SERVICES LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:06438980
Status:ACTIVE
Category:Private Limited Company

CROWN OFFICE SUPPLIES LIMITED

OLD FERRY ROAD,BATH,BA2 1ES

Number:04097719
Status:ACTIVE
Category:Private Limited Company

JAMES GUNTER ROPE ACCESS LIMITED

27 CARTER KNOWLE ROAD,SHEFFIELD,S7 2DW

Number:11419974
Status:ACTIVE
Category:Private Limited Company

SOUND STATE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08809616
Status:ACTIVE
Category:Private Limited Company

THE BARN PARTNERSHIP PROJECT MANAGEMENT LIMITED

CAMPBELL PARKER ATLANTIC HOUSE,READING,RG2 0TD

Number:08504571
Status:ACTIVE
Category:Private Limited Company

THE COMMONWEALTH GAMES COUNCIL FOR WALES

COMMONWEALTH GAMES WALES LOWER GLYNTAFF, UNIVERSITY OF SOUTH WALES,,PONTYPRIDD,CF37 4BD

Number:04495036
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source