Advanced company searchLink opens in new window

ABACUS CONSULTING LTD

Company number 05235059

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
21 Jan 2014 CH01 Director's details changed for Mr Bulent Alev on 19 January 2014
24 Jun 2013 AD01 Registered office address changed from 10 the Green Welling Kent DA16 2PD United Kingdom on 24 June 2013
24 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
31 Oct 2012 AAMD Amended accounts made up to 30 September 2011
23 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
17 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
10 Nov 2010 AAMD Amended accounts made up to 30 September 2010
11 Oct 2010 AA Total exemption small company accounts made up to 30 September 2010
09 Oct 2010 AD01 Registered office address changed from Flat Wellingfield Court 2a Ruskin Drive Welling Kent DA16 3QH United Kingdom on 9 October 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Jun 2010 AD01 Registered office address changed from 62 Stile Hall Gardens Flat 2 W4 3BU London W4 3BU United Kingdom on 22 June 2010
12 Mar 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
12 Mar 2010 AD01 Registered office address changed from 51 Brookfield Road Chiswick London W4 1DF on 12 March 2010
11 Mar 2010 CH01 Director's details changed for Bulent Alev on 31 December 2009
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Dec 2008 AA Total exemption small company accounts made up to 30 September 2007
16 Dec 2008 363a Return made up to 16/12/08; full list of members
16 Dec 2008 288c Director's change of particulars / bulent alev / 16/12/2008