- Company Overview for ABOL ENTERPRISES LIMITED (09320840)
- Filing history for ABOL ENTERPRISES LIMITED (09320840)
- People for ABOL ENTERPRISES LIMITED (09320840)
- More for ABOL ENTERPRISES LIMITED (09320840)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2018 | TM01 | Termination of appointment of Ben Milligan as a director on 22 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Gary Mabley as a director on 22 August 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Apartment 1601, the Rotunda 150 New Street Birmingham West Midlands B2 4PG on 22 March 2018 | |
15 Feb 2018 | AA | Micro company accounts made up to 30 November 2016 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
23 Sep 2016 | TM01 | Termination of appointment of Gary Colin Mabley as a director on 29 July 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Ben Milligan as a director on 29 July 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Gary Mabley on 3 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Brian James Ritchie as a director on 1 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Gary Mabley as a director on 1 June 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
02 Oct 2015 | CERTNM |
Company name changed sse enterprises LIMITED\certificate issued on 02/10/15
|
|
25 Sep 2015 | TM01 | Termination of appointment of Ben Milligan as a director on 25 September 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from The Old Rectory 73 Church Hill Frankley Green West Midlands B32 4BG United Kingdom to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 25 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Brian James Ritchie as a director on 24 September 2015 |