- Company Overview for ABISS LIMITED (07772412)
- Filing history for ABISS LIMITED (07772412)
- People for ABISS LIMITED (07772412)
- More for ABISS LIMITED (07772412)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2017 | DS01 | Application to strike the company off the register | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
21 Dec 2016 | AD01 | Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to 158 Hemper Lane Sheffield S8 7FE on 21 December 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 15 April 2016
Statement of capital on 2016-06-09
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
17 Mar 2015 | AD01 | Registered office address changed from 92a Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 | |
10 Dec 2014 | AD01 | Registered office address changed from C/O Bucknell Whitehouse Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to 92a Arundel Street Sheffield S1 4RE on 10 December 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
15 Apr 2013 | AD01 | Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 15 April 2013 | |
27 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
29 Sep 2011 | AP01 | Appointment of Mr Paul Robert Neil Morris as a director | |
29 Sep 2011 | TM01 | Termination of appointment of James Fisher as a director | |
13 Sep 2011 | NEWINC | Incorporation |