- Company Overview for A.B.V SOUTHEAST LTD (08797558)
- Filing history for A.B.V SOUTHEAST LTD (08797558)
- People for A.B.V SOUTHEAST LTD (08797558)
- Charges for A.B.V SOUTHEAST LTD (08797558)
- Insolvency for A.B.V SOUTHEAST LTD (08797558)
- More for A.B.V SOUTHEAST LTD (08797558)
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
|
|
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
|
|
02 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-02
|