SOLUTION TO ALCOHOL AND DRUG ADDICTION INITIATIVE LIMITED
Status | DISSOLVED |
Company No. | 10258242 |
Category | |
Incorporated | 30 Jun 2016 |
Age | 7 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 9 days |
SUMMARY
SOLUTION TO ALCOHOL AND DRUG ADDICTION INITIATIVE LIMITED is an dissolved with number 10258242. It was incorporated 7 years, 11 months, 5 days ago, on 30 June 2016 and it was dissolved 1 year, 5 months, 9 days ago, on 27 December 2022. The company address is Chestnut Community Centre 280, St. Ann's Road Chestnut Community Centre 280, St. Ann's Road, London, N15 5BN, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cecilia Ibukun Olurebi
Termination date: 2021-09-17
Documents
Termination director company with name termination date
Date: 04 Sep 2021
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hope Yoloye
Termination date: 2018-07-11
Documents
Accounts with accounts type dormant
Date: 20 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-14
Officer name: Mr Prince Chinemerem Okehi
Documents
Notification of a person with significant control
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lawrence Oji
Notification date: 2021-01-14
Documents
Termination director company with name termination date
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-14
Officer name: Nnah Chukwuma
Documents
Termination director company with name termination date
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-14
Officer name: Rachael Chirimuuta
Documents
Appoint person secretary company with name date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rachael Chirimuuta
Appointment date: 2021-01-14
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-14
Officer name: Mrs Rachael Chirimuuta
Documents
Cessation of a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-14
Psc name: Pauline Phillips
Documents
Termination secretary company with name termination date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Phillips
Termination date: 2021-01-14
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 17 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pauline Phillips
Notification date: 2019-05-17
Documents
Accounts with accounts type dormant
Date: 11 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cecilia Ibukun Olurebi
Appointment date: 2018-05-23
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Enitan Idowu
Appointment date: 2018-05-23
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hope Yoloye
Appointment date: 2018-05-23
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ikechukwu Fred Nwaulu
Termination date: 2018-05-23
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Esther Oluwatoyin Brown
Termination date: 2018-05-23
Documents
Termination secretary company with name termination date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joseph Onwkwem
Termination date: 2017-09-11
Documents
Appoint person secretary company with name date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-11
Officer name: Ms Pauline Phillips
Documents
Termination secretary company with name termination date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-11
Officer name: Joseph Onwkwem
Documents
Appoint person director company with name date
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-07
Officer name: Mr Ikechukwu Fred Nwaulu
Documents
Accounts with accounts type dormant
Date: 18 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor Nnah Chukwuma
Appointment date: 2017-03-15
Documents
Appoint person director company with name date
Date: 18 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Esther Oluwatoyin Brown
Appointment date: 2017-03-15
Documents
Appoint person director company with name date
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-19
Officer name: Stella Maris Ekpene
Documents
Some Companies
1 APPROACH ROAD,LONDON,SW20 8BA
Number: | 04732062 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DUNNYMANS ROAD,BANSTEAD,SM7 2AN
Number: | 09392547 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BACK LODGE LODGE LANE,TARPORLEY,CW6 9HS
Number: | 11865439 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 CLAYTON WOOD BANK,LEEDS,LS16 6QZ
Number: | 07176384 |
Status: | ACTIVE |
Category: | Private Limited Company |
142D CHESTERFIELD ROAD,CHESTERFIELD,S44 6QL
Number: | 07941758 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHASE SIDE,SOUTHGATE,N14 5BP
Number: | 10039418 |
Status: | ACTIVE |
Category: | Private Limited Company |