- Company Overview for ABBEY HOMES (BUCKS) LTD (05585538)
- Filing history for ABBEY HOMES (BUCKS) LTD (05585538)
- People for ABBEY HOMES (BUCKS) LTD (05585538)
- Charges for ABBEY HOMES (BUCKS) LTD (05585538)
- More for ABBEY HOMES (BUCKS) LTD (05585538)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | CH01 | Director's details changed for Mr Louis John Pearson on 4 June 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
09 Apr 2021 | AD01 | Registered office address changed from 19 the Bye Way Harrow Middlesex HA3 7EF England to First Central Park Royal London NW10 7FQ on 9 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Abid Qamar as a director on 1 April 2021 | |
24 Jul 2020 | PSC01 | Notification of Abid Qamar as a person with significant control on 24 July 2020 | |
23 Jul 2020 | PSC01 | Notification of Abid Qamar as a person with significant control on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Abid Qamar as a director on 23 July 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 6 Maxwell Court Windsor Lane Burnham Slough SL1 7JA England to 19 the Bye Way Harrow Middlesex HA3 7EF on 23 July 2020 | |
20 May 2020 | AD01 | Registered office address changed from 6 Windsor Lane Burnham Slough SL1 7JA England to 6 Maxwell Court Windsor Lane Burnham Slough SL1 7JA on 20 May 2020 | |
19 May 2020 | PSC07 | Cessation of Qaasim Darr as a person with significant control on 19 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Qaasim Darr as a director on 19 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | PSC01 | Notification of Louis John Pearson as a person with significant control on 18 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from First Central 200 6th Floor Room 6019 2 Lakeside Drive Park Royal London NW10 7FQ England to 6 Windsor Lane Burnham Slough SL1 7JA on 18 May 2020 | |
18 May 2020 | AP01 | Appointment of Mr Louis John Pearson as a director on 18 May 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
30 Sep 2019 | PSC01 | Notification of Qaasim Darr as a person with significant control on 29 September 2019 | |
30 Sep 2019 | PSC07 | Cessation of Mark Charles Hatcher as a person with significant control on 29 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Mark Charles Hatcher as a director on 29 September 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr Qaasim Darr as a director on 29 September 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 12 Raylands Mead Gerrards Cross Buckinghamshire SL9 8SJ England to First Central 200 6th Floor Room 6019 2 Lakeside Drive Park Royal London NW10 7FQ on 27 September 2019 | |
10 May 2019 | AA | Micro company accounts made up to 30 June 2018 |