- Company Overview for ABJ TECHNOLOGIES (NO.3) LTD (07061747)
- Filing history for ABJ TECHNOLOGIES (NO.3) LTD (07061747)
- People for ABJ TECHNOLOGIES (NO.3) LTD (07061747)
- More for ABJ TECHNOLOGIES (NO.3) LTD (07061747)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2021 | DS01 | Application to strike the company off the register | |
18 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2021 | PSC01 | Notification of Julian Christopher Payne as a person with significant control on 16 June 2021 | |
17 Jun 2021 | PSC07 | Cessation of Ffei Holdings Limited as a person with significant control on 16 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from C/O the Company Secretary the Cube Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DF to 19 Roundwood Drive Welwyn Garden City AL8 7JZ on 17 June 2021 | |
07 Apr 2021 | PSC05 | Change of details for Ffei Holdings Limited as a person with significant control on 6 April 2016 | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
04 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AD01 | Registered office address changed from Graphics House Boundary Way Hemel Hempstead Hertfordshire HP2 7SU on 6 November 2013 |