- 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) |
---|---|---|---|
12 Dec 2013 | AD01 | Registered office address changed from Suite 21 80 Park Lane London W1K 7TR United Kingdom on 12 December 2013 | |
01 May 2013 | AD01 | Registered office address changed from 77 Brook Street Mayfair London W1K 4HY United Kingdom on 1 May 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Mr Rene Koechli on 8 March 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Mr Rene Koechli on 8 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Mr Rene Koechli on 4 March 2013 | |
04 Mar 2013 | AD04 | Register(s) moved to registered office address | |
21 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Feb 2013 | AD02 | Register inspection address has been changed | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
30 Nov 2012 | CH01 | Director's details changed for Rene Koechli on 30 November 2012 | |
18 May 2012 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 17 April 2012 | |
18 May 2012 | AD01 | Registered office address changed from , 38 Wigmore Street, London, W1U 2HA, United Kingdom on 18 May 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Jan 2010 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
15 Apr 2009 | 288a | Director appointed rene koechli | |
14 Apr 2009 | 288b | Appointment terminated director miriam lewis | |
12 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 | |
23 Jan 2009 | NEWINC | Incorporation |