- Company Overview for ABBEYDATA LIMITED (08107719)
- Filing history for ABBEYDATA LIMITED (08107719)
- People for ABBEYDATA LIMITED (08107719)
- More for ABBEYDATA LIMITED (08107719)
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
|
|
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
|
|
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
|
|
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
|