- Company Overview for ABC INTELLIGENCE MANAGEMENT LIMITED (06482200)
- Filing history for ABC INTELLIGENCE MANAGEMENT LIMITED (06482200)
- People for ABC INTELLIGENCE MANAGEMENT LIMITED (06482200)
- More for ABC INTELLIGENCE MANAGEMENT LIMITED (06482200)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2019 | TM02 | Termination of appointment of Neil Christopher Patrick as a secretary on 23 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Neil Christopher Patrick as a director on 23 July 2019 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
25 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
31 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | AD01 | Registered office address changed from 15 the Slip Brixworth Northants NN6 9HS on 31 March 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
21 Feb 2013 | CERTNM |
Company name changed KAVA24 LIMITED\certificate issued on 21/02/13
|
|
03 Oct 2012 | AP01 | Appointment of Mr Paul Robert Green as a director | |
01 Jun 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
01 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
05 Aug 2011 | TM01 | Termination of appointment of Zoe Campbell as a director |