Advanced company searchLink opens in new window

ABELLONA LIMITED

Company number 07699623

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)
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
25 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
11 Apr 2013 AA Accounts for a small company made up to 31 December 2012
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
17 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 28/11/2011
27 Mar 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 March 2012
16 Dec 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 10,000.02
  • ANNOTATION A second filed SH01 was registered on 17/05/2012
01 Dec 2011 AP01 Appointment of Mr Christopher Robert Hulatt as a director
01 Dec 2011 TM01 Termination of appointment of Katrina Johnston as a director
01 Dec 2011 AP01 Appointment of Mr Paul Stephen Latham as a director
22 Nov 2011 SH08 Change of share class name or designation
22 Nov 2011 SH08 Change of share class name or designation
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 10,000.02
22 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/11/2011
14 Nov 2011 AP03 Appointment of Tracey Jane Spevack as a secretary
14 Nov 2011 TM02 Termination of appointment of Celia Whitten as a secretary
14 Nov 2011 TM01 Termination of appointment of Ocs Services Limited as a director
14 Nov 2011 TM01 Termination of appointment of Paul Latham as a director
14 Nov 2011 AP01 Appointment of Mr Mark Turner as a director
14 Nov 2011 AP01 Appointment of Ms Katrina Anne Johnston as a director
19 Jul 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
11 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted