Advanced company searchLink opens in new window

ABBEYDATA LIMITED

Company number 08107719

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 TM01 Termination of appointment of Michael Thomas Gordon as a director on 7 November 2014
07 Nov 2014 TM02 Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 7 November 2014
22 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
14 Aug 2014 AP04 Appointment of Rmcs Company Secretaries Limited as a secretary on 14 August 2014
14 Aug 2014 TM02 Termination of appointment of Rm Company Services Limited as a secretary on 14 August 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
29 May 2014 AP04 Appointment of Rm Company Services Limited as a secretary
29 May 2014 TM02 Termination of appointment of Rm Registrars Limited as a secretary
23 May 2014 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire United Kingdom on 23 May 2014
23 May 2014 AD01 Registered office address changed from C/O Rm Registrars Limited Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 23 May 2014
22 May 2014 CH04 Secretary's details changed for Rm Registrars Limited on 29 August 2012
19 Mar 2014 AP01 Appointment of Mr Michael Thomas Gordon as a director
19 Mar 2014 TM01 Termination of appointment of Michael Gordon as a director
18 Mar 2014 AP01 Appointment of Mr Michael Thomas Gordon as a director
05 Nov 2013 TM01 Termination of appointment of Michael Gordon as a director
14 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
04 Sep 2012 AP01 Appointment of Mr Michael Thomas Gordon as a director
03 Sep 2012 TM01 Termination of appointment of Darren Symes as a director
30 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 August 2012
  • GBP 100
29 Aug 2012 AP04 Appointment of Rm Registrars Limited as a secretary
29 Aug 2012 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 August 2012
15 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted