- Company Overview for ABBOTSOUND INVESTMENTS LIMITED (07452092)
- Filing history for ABBOTSOUND INVESTMENTS LIMITED (07452092)
- People for ABBOTSOUND INVESTMENTS LIMITED (07452092)
- Charges for ABBOTSOUND INVESTMENTS LIMITED (07452092)
- More for ABBOTSOUND INVESTMENTS LIMITED (07452092)
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) |
---|---|---|---|
15 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2025 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
11 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 7 November 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
29 Nov 2023 | CH01 | Director's details changed for Mr Michael James Hampson on 29 November 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
02 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Michael James Hampson on 8 April 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
19 Jun 2019 | AP01 | Appointment of Mrs Amanda Waring-Smith as a director on 1 March 2019 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Mark Leslie Hampson on 25 September 2018 | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
30 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
30 Nov 2017 | AD01 | Registered office address changed from The Links Resource Centre 21 Cromwell Road Eccles Manchester M30 0QT to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 30 November 2017 |