ABACUS INFRASTRUCTURE MANAGEMENT LTD
Company number 11886348
- Company Overview for ABACUS INFRASTRUCTURE MANAGEMENT LTD (11886348)
- Filing history for ABACUS INFRASTRUCTURE MANAGEMENT LTD (11886348)
- People for ABACUS INFRASTRUCTURE MANAGEMENT LTD (11886348)
- More for ABACUS INFRASTRUCTURE MANAGEMENT LTD (11886348)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2025 | DS01 | Application to strike the company off the register | |
05 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
18 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Rafael Meyer on 31 August 2023 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Rafael Meyer on 31 August 2023 | |
14 Feb 2024 | CH01 | Director's details changed for Dr Emmanuel Meyer on 8 February 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
02 Aug 2023 | TM02 | Termination of appointment of Cynthia Giampeitro as a secretary on 31 July 2023 | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Dr Emmanuel Meyer on 22 February 2023 | |
27 Apr 2023 | AP03 | Appointment of Cynthia Giampeitro as a secretary on 20 April 2023 | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
26 Oct 2021 | CH01 | Director's details changed for Dr Emmanuel Meyer on 23 October 2021 | |
26 Oct 2021 | PSC05 | Change of details for Powertree Ltd as a person with significant control on 23 October 2021 | |
23 Oct 2021 | CH01 | Director's details changed for Mr Rafael Meyer on 23 October 2021 | |
23 Oct 2021 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
17 Sep 2019 | PSC02 | Notification of Powertree Ltd as a person with significant control on 3 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Emmanuel Meyer as a person with significant control on 3 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates |