- Company Overview for ABILITY SERVICES LIMITED (05984762)
- Filing history for ABILITY SERVICES LIMITED (05984762)
- People for ABILITY SERVICES LIMITED (05984762)
- Charges for ABILITY SERVICES LIMITED (05984762)
- More for ABILITY SERVICES LIMITED (05984762)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
19 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
19 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
19 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
19 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
11 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
31 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
11 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
11 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
11 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
11 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
11 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
09 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
09 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
09 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
09 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
10 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
28 Apr 2020 | PSC02 | Notification of Cicg Limited as a person with significant control on 1 December 2019 | |
28 Apr 2020 | PSC07 | Cessation of Jaytom Limited as a person with significant control on 1 December 2019 | |
22 Apr 2020 | TM01 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 |