- Company Overview for ABACUS CONSULTANTS.CO.UK LIMITED (05573051)
- Filing history for ABACUS CONSULTANTS.CO.UK LIMITED (05573051)
- People for ABACUS CONSULTANTS.CO.UK LIMITED (05573051)
- More for ABACUS CONSULTANTS.CO.UK LIMITED (05573051)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2014 | DS01 | Application to strike the company off the register | |
20 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Sep 2014 | AP01 | Appointment of Mr Sukhvinder Singh as a director on 26 September 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Tarsem Singh as a director on 16 June 2014 | |
21 Oct 2013 | AR01 | Annual return made up to 23 September 2013 with full list of shareholders | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
24 Oct 2012 | TM01 | Termination of appointment of Ajit Dhaliwal as a director on 23 September 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AP01 | Appointment of Mr Tarsem Singh as a director on 1 November 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from 570 Penn Road Wolverhampton West Midlands WV4 4HU United Kingdom on 1 December 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Ajit Dhaliwal on 23 September 2010 | |
20 Oct 2010 | TM01 | Termination of appointment of Arminder Singh as a director | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jun 2010 | AA01 | Previous accounting period extended from 22 September 2009 to 31 December 2009 | |
24 Sep 2009 | 363a | Return made up to 23/09/09; full list of members | |
24 Sep 2009 | 288c | Director's change of particulars / arminder singh / 23/09/2009 | |
24 Sep 2009 | 288c | Director's change of particulars / ajit dhaliwal / 23/09/2009 | |
24 Sep 2009 | 288b | Appointment terminated secretary geoffrey davies |