- Company Overview for ABBEYCAVE LIMITED (01358333)
- Filing history for ABBEYCAVE LIMITED (01358333)
- People for ABBEYCAVE LIMITED (01358333)
- More for ABBEYCAVE LIMITED (01358333)
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) |
---|---|---|---|
09 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Sep 2024 | CH01 | Director's details changed for Mr Jonathan Stuart Morris on 27 September 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
23 Jun 2023 | TM02 | Termination of appointment of Aston Square Ltd as a secretary on 23 June 2023 | |
23 Jun 2023 | AP04 | Appointment of Ashley Milton Ltd as a secretary on 23 June 2023 | |
23 Jun 2023 | AD01 | Registered office address changed from PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA England to 290 Elgin Avenue London W9 1JS on 23 June 2023 | |
02 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
16 Sep 2022 | TM01 | Termination of appointment of Athanasios Chatzipavlis as a director on 16 September 2022 | |
16 Sep 2022 | TM01 | Termination of appointment of Maria Chatzipavlis as a director on 16 September 2022 | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
09 Aug 2021 | AP01 | Appointment of Mr Jonathan Stuart Morris as a director on 19 March 2021 | |
10 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
15 Sep 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
15 Sep 2020 | PSC07 | Cessation of Jonathan Roger Dawson as a person with significant control on 15 September 2020 | |
06 May 2020 | AD01 | Registered office address changed from Flat 6 st Anns Court 35 Sunningfields Road London NW4 4QY England to PO Box 7010 38 Warren Street 2nd Floor London W1A 2EA on 6 May 2020 | |
05 May 2020 | AP01 | Appointment of Kshma Jaswant Shah as a director on 4 May 2020 | |
30 Apr 2020 | AP04 | Appointment of Aston Square Ltd as a secretary on 30 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Sureta Chana Staker as a director on 20 February 2020 |