Advanced company searchLink opens in new window

ABASGIAN LIMITED

Company number 04630452

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2015 DS01 Application to strike the company off the register
12 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
12 Jan 2015 CH01 Director's details changed for Hugh Cameron Burns on 1 May 2014
12 Jan 2015 CH03 Secretary's details changed for Hugh Cameron Burns on 1 May 2014
03 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Dec 2014 AD01 Registered office address changed from Flat 18, 42 Carlton Drive Putney London SW15 2DG to 28 Ruvigny Gardens Putney London SW15 1JR on 3 December 2014
16 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
15 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
08 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
27 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
19 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Hugh Cameron Burns on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Elizabeth Maud Burns on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Thomas Sanders Hepburn Burns on 7 January 2010
30 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
07 Jan 2009 363a Return made up to 07/01/09; full list of members
05 Jan 2009 288c Director's change of particulars / thomas burns / 02/01/2009
29 Jan 2008 363a Return made up to 07/01/08; full list of members