- Company Overview for VISIT ABISKO LIMITED (08509190)
- Filing history for VISIT ABISKO LIMITED (08509190)
- People for VISIT ABISKO LIMITED (08509190)
- More for VISIT ABISKO LIMITED (08509190)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Office 3 and 4 - the Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE United Kingdom to Office 8 Empingham House 1E Uppingham Gate, Ayston Road Uppingham LE15 9NY on 2 July 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
14 Jan 2019 | AD01 | Registered office address changed from Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU England to Office 3 and 4 - the Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 14 January 2019 | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Jonathan Cooper on 26 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
16 Nov 2016 | CH01 | Director's details changed for Mr Jonathan Cooper on 11 November 2016 | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 May 2016 | AD01 | Registered office address changed from 49a Quainton Road North Marston Buckingham MK18 3PR to Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU on 4 May 2016 | |
01 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
13 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 3 Keels Hill Peasedown St. John Bath Somerset BA2 8ER to 49a Quainton Road North Marston Buckingham MK18 3PR on 15 September 2014 | |
09 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
29 Apr 2013 | NEWINC |
Incorporation
|