Advanced company searchLink opens in new window

ABNDESIGN LIMITED

Company number 05581763

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)
05 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2014 4.68 Liquidators' statement of receipts and payments to 11 January 2014
01 Feb 2013 4.68 Liquidators' statement of receipts and payments to 11 January 2013
15 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2012 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP England on 26 January 2012
18 Jan 2012 4.20 Statement of affairs with form 4.19
18 Jan 2012 600 Appointment of a voluntary liquidator
18 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
26 Oct 2011 AD01 Registered office address changed from 2nd Floor Mansfield House 1 Southampton Street London WC2R 0LR on 26 October 2011
26 Oct 2011 CH04 Secretary's details changed for Great Portland Street Registrars Ltd on 1 October 2011
14 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
02 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Brice Anice Mekni on 30 September 2010
09 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
06 Nov 2009 CH04 Secretary's details changed for Great Portland Street Registrars Ltd on 1 November 2009
06 Nov 2009 CH01 Director's details changed for Brice Anice Mekni on 1 November 2009
13 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
09 Jul 2009 287 Registered office changed on 09/07/2009 from suite b, 29 harley street london W1G 9QR
19 Jan 2009 363a Return made up to 04/10/08; full list of members
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Dec 2007 363a Return made up to 04/10/07; full list of members