- Company Overview for ABCHURCH PROPERTIES LIMITED (00535213)
- Filing history for ABCHURCH PROPERTIES LIMITED (00535213)
- People for ABCHURCH PROPERTIES LIMITED (00535213)
- Charges for ABCHURCH PROPERTIES LIMITED (00535213)
- More for ABCHURCH PROPERTIES LIMITED (00535213)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2020 | DS01 | Application to strike the company off the register | |
12 May 2020 | MR04 | Satisfaction of charge 005352130059 in full | |
12 May 2020 | MR04 | Satisfaction of charge 005352130060 in full | |
12 May 2020 | MR04 | Satisfaction of charge 005352130061 in full | |
12 May 2020 | MR04 | Satisfaction of charge 005352130063 in full | |
12 May 2020 | MR04 | Satisfaction of charge 005352130062 in full | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
21 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | PSC07 | Cessation of Phillip William Nelson as a person with significant control on 11 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2015 | AD01 | Registered office address changed from , 8 Queripel House, 1 Duke of York Square Kings Road, London, SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
24 Mar 2015 | SH02 | Sub-division of shares on 24 February 2015 |