- Company Overview for ABACUS HEALTH LTD (07212302)
- Filing history for ABACUS HEALTH LTD (07212302)
- People for ABACUS HEALTH LTD (07212302)
- More for ABACUS HEALTH LTD (07212302)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2021 | DS01 | Application to strike the company off the register | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
17 Oct 2019 | AD01 | Registered office address changed from 41 Sorrel Close Wootton Northampton NN4 6EY England to 41 Sorrel Close Wootton Northampton NN4 6EY on 17 October 2019 | |
17 Oct 2019 | PSC04 | Change of details for Mr Ananda Senadhipathy as a person with significant control on 12 September 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 3 Acorn Close Barton Seagrave Kettering NN15 6BW England to 41 Sorrel Close Wootton Northampton NN4 6EY on 17 October 2019 | |
29 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
11 Feb 2019 | CH01 | Director's details changed for Dr. Kudachchige Ajantha Priyamini Senadhipathy on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Dr. Ananda Jayalath Senadhipathy on 11 February 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Dr. Ananda Jayalath Senadhipathy on 2 February 2019 | |
29 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
19 Jun 2017 | AD01 | Registered office address changed from 38 Merrivale Close Kettering Northamptonshire NN15 6FX to 3 Acorn Close Barton Seagrave Kettering NN15 6BW on 19 June 2017 | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
02 Jun 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
29 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |