- Company Overview for ABODE (CLAPHAM) LTD (06042154)
- Filing history for ABODE (CLAPHAM) LTD (06042154)
- People for ABODE (CLAPHAM) LTD (06042154)
- Charges for ABODE (CLAPHAM) LTD (06042154)
- Insolvency for ABODE (CLAPHAM) LTD (06042154)
- More for ABODE (CLAPHAM) LTD (06042154)
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) |
---|---|---|---|
23 Mar 2018 | COCOMP | Order of court to wind up | |
20 Mar 2018 | AC93 | Order of court - restore and wind up | |
06 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | TM01 | Termination of appointment of Shahzad Ahmed Siddiqui as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Shahzad Ahmed Siddiqui as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Abode London Ltd as a director on 19 December 2014 | |
19 Dec 2014 | TM02 | Termination of appointment of Abode London Ltd as a secretary on 19 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to 1 the Parade, Clapham Common, South Side Cavendish Parade Clapham Common South Side London SW4 9DW on 15 December 2014 | |
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Westbury Management Ltd as a director | |
06 Jan 2013 | TM01 | Termination of appointment of Ronald Davis as a director | |
29 Aug 2012 | AD01 | Registered office address changed from Abode London Ltd, 80 Westow Hill Crystal Palace London SE19 1SB on 29 August 2012 | |
05 Mar 2012 | AP01 | Appointment of Mr Andrew Turtill as a director | |
05 Mar 2012 | AP01 | Appointment of Mr Ronald Davis as a director | |
05 Mar 2012 | AP01 | Appointment of Mr Shahzad Siddiqui as a director | |
11 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders |