- Company Overview for ABNDESIGN LIMITED (05581763)
- Filing history for ABNDESIGN LIMITED (05581763)
- People for ABNDESIGN LIMITED (05581763)
- Charges for ABNDESIGN LIMITED (05581763)
- Insolvency for ABNDESIGN LIMITED (05581763)
- More for ABNDESIGN LIMITED (05581763)
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
|
|
26 Oct 2011 | AR01 |
Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-10-26
|
|
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 |