Advanced company searchLink opens in new window

ABYX LTD

Company number 06939789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DS01 Application to strike the company off the register
05 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
01 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
24 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Tanya Pay on 21 June 2011
15 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 100
29 Oct 2009 TM01 Termination of appointment of Robert Kelford as a director
29 Oct 2009 AP01 Appointment of Tanya Pay as a director
28 Oct 2009 CERTNM Company name changed megandale LTD.\certificate issued on 28/10/09
  • CONNOT ‐ Change of name notice
17 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
22 Jun 2009 NEWINC Incorporation