- Company Overview for ABACUS HOLDINGS LIMITED (11148342)
- Filing history for ABACUS HOLDINGS LIMITED (11148342)
- People for ABACUS HOLDINGS LIMITED (11148342)
- More for ABACUS HOLDINGS LIMITED (11148342)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | AD01 | Registered office address changed from Saracens House Business Centre 25 st Margarets Green Ipswich IP4 2BN England to Archdeacons House C/O Rsz Accountancy Northgate Street Ipswich Suffolk IP1 3BX on 24 September 2018 | |
24 Sep 2018 | PSC07 | Cessation of Nick Hampton as a person with significant control on 24 May 2018 | |
24 Sep 2018 | PSC01 | Notification of Michael Karl Douglas Primrose as a person with significant control on 24 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Nick Hampton as a director on 24 May 2018 | |
24 May 2018 | AP01 | Appointment of Mr Michael Karl Douglas Primrose as a director on 24 May 2018 | |
13 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
13 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
13 Feb 2018 | SH08 | Change of share class name or designation | |
13 Feb 2018 | SH08 | Change of share class name or designation | |
15 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-15
|