- Company Overview for ABBE PROPERTIES LTD (07239198)
- Filing history for ABBE PROPERTIES LTD (07239198)
- People for ABBE PROPERTIES LTD (07239198)
- Charges for ABBE PROPERTIES LTD (07239198)
- More for ABBE PROPERTIES LTD (07239198)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2019 | DS01 | Application to strike the company off the register | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
25 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Lauren Abbe Vaughan as a director on 30 April 2014 | |
09 Sep 2014 | TM02 | Termination of appointment of Lauren Abbe Vaughan as a secretary on 30 April 2014 | |
01 Jul 2014 | MR01 | Registration of charge 072391980007 | |
27 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Oct 2013 | MR01 | Registration of charge 072391980006 | |
17 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2013 | MR04 | Satisfaction of charge 5 in full | |
29 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |