- Company Overview for ABILITY INVEST LTD (11477082)
- Filing history for ABILITY INVEST LTD (11477082)
- People for ABILITY INVEST LTD (11477082)
- More for ABILITY INVEST LTD (11477082)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2022 | DS01 | Application to strike the company off the register | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE England to Charles House 46 Station Road Waltham Abbey Essex EN9 1FP on 12 July 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
31 May 2019 | PSC04 | Change of details for Mr Robert Rowland as a person with significant control on 30 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mr Robert Rowland on 30 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | PSC07 | Cessation of Zoe Patricia Richmond as a person with significant control on 12 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Zoe Patricia Richmond as a director on 12 February 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
19 Oct 2018 | PSC01 | Notification of Zoe Patricia Richmond as a person with significant control on 18 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Ms Zoe Patricia Richmond as a director on 18 October 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 3 Union Street Barnet EN5 4HY United Kingdom to Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE on 19 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of James Richmond as a director on 18 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of James Richmond as a person with significant control on 18 October 2018 | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|