- Company Overview for ABSTRACT DECOR (UK) LIMITED (06441525)
- Filing history for ABSTRACT DECOR (UK) LIMITED (06441525)
- People for ABSTRACT DECOR (UK) LIMITED (06441525)
- More for ABSTRACT DECOR (UK) LIMITED (06441525)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | AD01 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 24 November 2020 | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Oct 2020 | DS01 | Application to strike the company off the register | |
08 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
11 Jan 2018 | AD01 | Registered office address changed from 21 Mabeys Walk Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 January 2018 | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from C/O Jacques and Associates 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 27 March 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
27 Sep 2014 | AD01 | Registered office address changed from Suite 3 2Nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to C/O Jacques and Associates 3 Britric Close Flitch Green Dunmow Essex CM6 3FN on 27 September 2014 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders |