- Company Overview for ABOBATOO.CO.UK LIMITED (08599157)
- Filing history for ABOBATOO.CO.UK LIMITED (08599157)
- People for ABOBATOO.CO.UK LIMITED (08599157)
- Insolvency for ABOBATOO.CO.UK LIMITED (08599157)
- More for ABOBATOO.CO.UK LIMITED (08599157)
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 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2015 | AD01 | Registered office address changed from 11 Coopers Yard Curran Road Cardiff CF10 5NB Wales to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | AD01 | Registered office address changed from 3 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ to 11 Coopers Yard Curran Road Cardiff CF10 5NB on 24 September 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Tristan David Roberts Smith as a director on 24 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Katharine Anne Lonsdale as a director on 24 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Simon Paul Stanney as a director on 19 July 2015 | |
27 Aug 2015 | AP01 | Appointment of Miss Jenna Louise Passmore as a director on 24 August 2015 | |
05 Aug 2015 | AP01 | Appointment of Katharine Anne Lonsdale as a director on 5 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
27 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 22 January 2014
|
|
23 Jul 2013 | AP01 | Appointment of Mr Simon Paul Stanney as a director | |
05 Jul 2013 | NEWINC |
Incorporation
|