Advanced company searchLink opens in new window

ABILITY INVEST LTD

Company number 11477082

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-23
  • GBP 2