- Company Overview for ABACUS TRADING LIMITED (07696945)
- Filing history for ABACUS TRADING LIMITED (07696945)
- People for ABACUS TRADING LIMITED (07696945)
- More for ABACUS TRADING LIMITED (07696945)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-04
|
|
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
14 Oct 2011 | AP01 | Appointment of Karel Kolarik as a director on 14 October 2011 | |
14 Oct 2011 | AP01 | Appointment of Josef Trejbal as a director on 14 October 2011 | |
14 Oct 2011 | AP04 | Appointment of Form Online Limited as a secretary on 14 October 2011 | |
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 14 October 2011
|
|
14 Oct 2011 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 14 October 2011 | |
14 Oct 2011 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 14 October 2011 | |
14 Oct 2011 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 14 October 2011 | |
07 Jul 2011 | NEWINC |
Incorporation
|