- Company Overview for ABINGDON ARMS LIMITED (10745726)
- Filing history for ABINGDON ARMS LIMITED (10745726)
- People for ABINGDON ARMS LIMITED (10745726)
- More for ABINGDON ARMS LIMITED (10745726)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2020 | DS01 | Application to strike the company off the register | |
04 Sep 2019 | CH01 | Director's details changed for Mr Joseph John Walton on 4 September 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Casey Daniel Small on 4 September 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Ms Aimee Bronock on 4 September 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
09 Apr 2018 | AD01 | Registered office address changed from 1 Hurst Lane Freeland Witney Oxon OX29 8JA United Kingdom to First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN on 9 April 2018 | |
26 Jun 2017 | PSC01 | Notification of Aimee Bronock as a person with significant control on 28 April 2017 | |
26 Jun 2017 | PSC01 | Notification of Aimee Bronock as a person with significant control on 28 April 2017 | |
20 Jun 2017 | AA01 | Current accounting period extended from 30 April 2018 to 31 May 2018 | |
28 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-28
|