Advanced company searchLink opens in new window

A.B.V SOUTHEAST LTD

Company number 08797558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2022 COCOMP Order of court to wind up
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
14 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 November 2018
16 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2017
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 AD01 Registered office address changed from Unit 24, the Capstan Centre Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH to Unit 6,75 River Road River Road Barking IG11 0DR on 28 August 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 December 2016
12 Mar 2018 TM01 Termination of appointment of Robert Charles Stanley Cannon as a director on 12 March 2018
12 Mar 2018 TM01 Termination of appointment of Robert Charles Stanley Cannon as a director on 12 March 2018
12 Mar 2018 PSC07 Cessation of Robert Charles Stanley Cannon as a person with significant control on 12 March 2018
20 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
17 Jul 2017 MR01 Registration of charge 087975580001, created on 27 June 2017
30 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
30 Jan 2017 TM01 Termination of appointment of Emma Louise Clarke as a director on 20 January 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
31 Dec 2015 AD01 Registered office address changed from 41 Beaufort Street Southend-on-Sea SS2 4NQ to Unit 24, the Capstan Centre Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 31 December 2015
31 Dec 2015 AP01 Appointment of Ms Kelly Ann Philpot as a director on 16 December 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
02 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted