- Company Overview for ABSTRACT FACTORY LIMITED (08726520)
- Filing history for ABSTRACT FACTORY LIMITED (08726520)
- People for ABSTRACT FACTORY LIMITED (08726520)
- More for ABSTRACT FACTORY LIMITED (08726520)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2018 | DS01 | Application to strike the company off the register | |
18 Jan 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 2 January 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
18 Jun 2015 | AD01 | Registered office address changed from 81 Topmast Point the Quarterdeck London E14 8SN England to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 18 June 2015 | |
30 May 2015 | AA | Micro company accounts made up to 31 October 2014 | |
13 Mar 2015 | TM01 | Termination of appointment of Tu Dinh Duong as a director on 13 March 2015 | |
29 Oct 2014 | CH01 | Director's details changed for Marcus Ottosson on 29 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 81 Topmast Point 81 Topmast Point the Quarterdeck London E14 8SN England to 81 Topmast Point the Quarterdeck London E14 8SN on 29 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from Studio 504 Gibb Street the Custard Factory Birmingham B9 4DP to 81 Topmast Point the Quarterdeck London E14 8SN on 29 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
10 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-10
|