Advanced company searchLink opens in new window

ABBEY068 LTD

Company number 10558466

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2023 AA Micro company accounts made up to 31 January 2023
21 Feb 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
11 Sep 2022 AA Micro company accounts made up to 31 January 2022
14 Jun 2022 AD01 Registered office address changed from Flat 25 Kent House B Old Kent Road London Old Kent Road London SE1 5EG England to 16D Gautrey Road Gautrey Road London SE15 2JQ on 14 June 2022
28 Dec 2021 AA Micro company accounts made up to 31 January 2021
11 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 January 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
20 Jan 2021 AD01 Registered office address changed from 59 Feenan Highway Tilbury Tilbury Essex RM18 8ET to Flat 25 Kent House B Old Kent Road London Old Kent Road London SE1 5EG on 20 January 2021
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
22 Oct 2019 PSC01 Notification of Abiodun Arowosegbe as a person with significant control on 11 January 2017
15 Apr 2019 AA Micro company accounts made up to 31 January 2019
17 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
15 May 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 10 January 2018
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
29 Nov 2017 AD01 Registered office address changed from 54 Raphael Avenue Raphael Tilbury Thurrock RM18 8LX United Kingdom to 59 Feenan Highway Tilbury Tilbury Essex RM18 8ET on 29 November 2017
02 Mar 2017 AP01 Appointment of Mr Biodun Arowosegbe as a director on 15 February 2017
11 Jan 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 11 January 2017
11 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-11
  • GBP 1