- Company Overview for ABILISOFT LTD (05023257)
- Filing history for ABILISOFT LTD (05023257)
- People for ABILISOFT LTD (05023257)
- Charges for ABILISOFT LTD (05023257)
- Insolvency for ABILISOFT LTD (05023257)
- More for ABILISOFT LTD (05023257)
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) |
---|---|---|---|
20 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2020 | AM23 | Notice of move from Administration to Dissolution | |
15 Oct 2019 | AM10 | Administrator's progress report | |
12 Sep 2019 | AM02 | Statement of affairs with form AM02SOA | |
13 Jun 2019 | AM07 | Result of meeting of creditors | |
13 Jun 2019 | AM06 | Notice of deemed approval of proposals | |
30 May 2019 | AM03 | Statement of administrator's proposal | |
15 Apr 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 15 April 2019 | |
11 Apr 2019 | AM01 | Appointment of an administrator | |
02 Apr 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
28 Feb 2019 | AD01 | Registered office address changed from 9 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2nd to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 February 2019 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
07 Mar 2018 | MR01 | Registration of charge 050232570001, created on 7 March 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Mr Andrew Paul Onacko on 17 April 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | TM02 | Termination of appointment of Mark Cowan as a secretary |