- Company Overview for ABUNDANT PROPERTIES LTD (07384675)
- Filing history for ABUNDANT PROPERTIES LTD (07384675)
- People for ABUNDANT PROPERTIES LTD (07384675)
- Charges for ABUNDANT PROPERTIES LTD (07384675)
- More for ABUNDANT PROPERTIES LTD (07384675)
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
|
|
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 |