- Company Overview for THE ABBEY GROUP GLOBAL LIMITED (10512090)
- Filing history for THE ABBEY GROUP GLOBAL LIMITED (10512090)
- People for THE ABBEY GROUP GLOBAL LIMITED (10512090)
- Charges for THE ABBEY GROUP GLOBAL LIMITED (10512090)
- Insolvency for THE ABBEY GROUP GLOBAL LIMITED (10512090)
- More for THE ABBEY GROUP GLOBAL LIMITED (10512090)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2022 | L64.07 | Completion of winding up | |
16 Jul 2021 | MR04 | Satisfaction of charge 105120900002 in full | |
21 Apr 2021 | COCOMP | Order of court to wind up | |
06 Apr 2021 | TM01 | Termination of appointment of Jeffrey Graham Caddick as a director on 13 February 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Jeffrey Graham Caddick as a director on 12 February 2021 | |
22 Mar 2021 | PSC07 | Cessation of Jeffrey Graham Caddick as a person with significant control on 12 February 2021 | |
22 Mar 2021 | PSC01 | Notification of Jonathan Ocean as a person with significant control on 12 February 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
14 Feb 2021 | TM01 | Termination of appointment of Jeffrey Graham Caddick as a director on 12 February 2021 | |
22 Jan 2021 | PSC07 | Cessation of Christopher Paul Jones as a person with significant control on 1 September 2020 | |
22 Jan 2021 | PSC01 | Notification of Jeffrey Graham Caddick as a person with significant control on 1 September 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from 761 Wilmslow Road Manchester M20 6RN England to Essex House Bridle Road Bootle L30 4UE on 19 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Nicholas Watkin Connelly as a director on 1 January 2021 | |
18 Jan 2021 | TM01 | Termination of appointment of Christopher Paul Jones as a director on 1 January 2021 | |
11 Jan 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Myke O'brien as a director on 2 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Jeffrey Graham Caddick as a director on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 761 Wilmslow Road Manchester M20 6RN on 2 November 2020 | |
26 Oct 2020 | MR04 | Satisfaction of charge 105120900001 in full | |
29 Sep 2020 | CH01 | Director's details changed for Mr Myke O'brien on 19 September 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 |