- Company Overview for ABERCLAY (NE2) LIMITED (12226056)
- Filing history for ABERCLAY (NE2) LIMITED (12226056)
- People for ABERCLAY (NE2) LIMITED (12226056)
- More for ABERCLAY (NE2) LIMITED (12226056)
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 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
25 Oct 2024 | TM01 | Termination of appointment of Marcus Tarquin Steveney as a director on 20 October 2024 | |
21 Aug 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
06 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
20 Oct 2020 | CH01 | Director's details changed for Mr Trevor Michael Grant on 20 October 2020 | |
20 Oct 2020 | CH03 | Secretary's details changed for Mr Trevor Michael Grant on 20 October 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mr Trevor Michael Grant as a person with significant control on 20 October 2020 | |
25 Sep 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 3 Kings Meadow Oxford OX2 0DP on 25 September 2019 | |
25 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-25
|