Advanced company searchLink opens in new window

ABUNDANT PROPERTIES LTD

Company number 07384675

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
01 Jul 2022 PSC02 Notification of Magdalen Norwich Ltd as a person with significant control on 1 July 2022
01 Jul 2022 PSC07 Cessation of Kig Estate Ltd as a person with significant control on 1 July 2022
28 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 MR04 Satisfaction of charge 073846750002 in full
22 Jun 2022 AD01 Registered office address changed from 125 Ber Street Norwich NR1 3HA England to Lincoln House Dereham Road Swanton Morley Dereham Norfolk NR20 4LT on 22 June 2022
22 Jun 2022 AP01 Appointment of Dr Sanjay Kaushal as a director on 21 June 2022
22 Jun 2022 TM01 Termination of appointment of Ian Richard Minns as a director on 21 June 2022
22 Jun 2022 PSC02 Notification of Kig Estate Ltd as a person with significant control on 21 June 2022
22 Jun 2022 PSC07 Cessation of Ian Richard Minns as a person with significant control on 21 June 2022
31 May 2022 AD01 Registered office address changed from 2 Station Road Brundall Norwich NR13 5LA England to 125 Ber Street Norwich NR1 3HA on 31 May 2022
30 Mar 2022 CS01 Confirmation statement made on 8 January 2022 with updates
22 Oct 2021 MR01 Registration of charge 073846750002, created on 18 October 2021
09 Oct 2021 MR04 Satisfaction of charge 1 in full
01 Jun 2021 TM01 Termination of appointment of Martin John Macdonald as a director on 1 June 2021
01 Jun 2021 PSC07 Cessation of Martin John Macdonald as a person with significant control on 1 June 2021
01 Jun 2021 TM02 Termination of appointment of Martin Macdonald as a secretary on 1 June 2021
01 Jun 2021 PSC01 Notification of Ian Richard Minns as a person with significant control on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Ian Richard Minns as a director on 1 June 2021
25 May 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020