- Company Overview for ABACUS (456) LIMITED (08775452)
- Filing history for ABACUS (456) LIMITED (08775452)
- People for ABACUS (456) LIMITED (08775452)
- More for ABACUS (456) LIMITED (08775452)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2017 | DS01 | Application to strike the company off the register | |
28 Nov 2016 | AP01 | Appointment of Mr Nicholas Owain Peter Watts as a director on 6 October 2016 | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | TM01 | Termination of appointment of Alan Watson as a director on 6 October 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Neil Jeremy Truan as a director on 1 April 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of David Pratt as a secretary on 23 July 2014 | |
11 Aug 2015 | TM02 | Termination of appointment of John Clayton as a secretary on 23 July 2014 | |
11 Aug 2015 | TM02 | Termination of appointment of Terence Stokes as a secretary on 23 July 2014 | |
11 Aug 2015 | TM02 | Termination of appointment of William Toye as a secretary on 23 July 2014 | |
26 Mar 2015 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
22 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 23 July 2014
|
|
22 Aug 2014 | SH03 | Purchase of own shares. | |
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | NEWINC |
Incorporation
|