- Company Overview for ABODE MAINTENANCE & DEVELOPMENT LTD (07863837)
- Filing history for ABODE MAINTENANCE & DEVELOPMENT LTD (07863837)
- People for ABODE MAINTENANCE & DEVELOPMENT LTD (07863837)
- More for ABODE MAINTENANCE & DEVELOPMENT LTD (07863837)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | PSC07 | Cessation of Mircea Teodorescu as a person with significant control on 1 May 2021 | |
24 May 2021 | PSC01 | Notification of Farahat Mohamed Koura as a person with significant control on 1 May 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Farahat Mohamed Koura as a director on 3 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Mircea Teodorescu as a director on 3 March 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
26 May 2020 | PSC01 | Notification of Mircea Teodorescu as a person with significant control on 21 May 2020 | |
26 May 2020 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 21 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Mircea Teodorescu as a director on 21 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Eastern Road Romford RM1 3PS on 21 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 May 2020 | |
21 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 21 May 2020 | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
10 Dec 2018 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 10 December 2018 | |
10 Dec 2018 | PSC01 | Notification of Bryan Thornton as a person with significant control on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Bryan Thornton as a director on 10 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
07 Dec 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 30 November 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 30 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 November 2018 |