Advanced company searchLink opens in new window

ABSTRACT HOLDINGS LIMITED

Company number 10775071

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2021 DS01 Application to strike the company off the register
18 Jun 2021 AA Micro company accounts made up to 31 May 2021
28 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
22 Feb 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to The Old Truman Brewery, 91 Brick Lane London E1 6QL on 22 February 2021
21 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
11 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
03 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with updates
15 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
26 Jul 2017 CH01 Director's details changed for Mr Andrew Georgiou on 14 July 2017
26 Jul 2017 AP01 Appointment of Mr Andrew Georgiou as a director on 14 July 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
18 Jul 2017 PSC01 Notification of Andrew Georgiou as a person with significant control on 14 July 2017
18 Jul 2017 PSC07 Cessation of William Vanhout as a person with significant control on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of William Vanhout as a director on 18 July 2017
17 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-17
  • GBP 1,000