- Company Overview for ABOUND SERVICES LIMITED (06799537)
- Filing history for ABOUND SERVICES LIMITED (06799537)
- People for ABOUND SERVICES LIMITED (06799537)
- More for ABOUND SERVICES LIMITED (06799537)
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 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | PSC05 | Change of details for a person with significant control | |
29 Jun 2017 | PSC02 | Notification of Kotrusco Ltd as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2016 | AD01 | Registered office address changed from University House 11-13 Lower Grosvenor Place London SW1W 0EX to 10 Saville Court Saville Place Clifton Bristol BS8 4EJ on 1 December 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2016 | CH01 | Director's details changed for Mr Rene Koechli on 1 March 2016 | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2015 | CH01 | Director's details changed for Mr Rene Koechli on 2 September 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
02 Dec 2014 | AD01 | Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 2 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2014 | AD01 | Registered office address changed from 25 North Row Mayfair London W1K 6DJ to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 12 September 2014 | |
24 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off |