- Company Overview for ABLEDOCS LTD. (13691912)
- Filing history for ABLEDOCS LTD. (13691912)
- People for ABLEDOCS LTD. (13691912)
- More for ABLEDOCS LTD. (13691912)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2023 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | PSC01 | Notification of Adam Spencer as a person with significant control on 1 August 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Laura Clark as a director on 12 August 2022 | |
12 Aug 2022 | PSC07 | Cessation of Laura Clark as a person with significant control on 16 November 2021 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Nov 2021 | AA01 | Current accounting period shortened from 31 October 2022 to 31 December 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr Adam Daniel Eric Spencer as a director on 16 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Thorn Haag Main Road Covenham St Bartholomew Louth Lincolnshire LN11 0PF United Kingdom to Monomark House 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 16 November 2021 | |
16 Nov 2021 | CERTNM |
Company name changed abledocs digital LIMITED\certificate issued on 16/11/21
|
|
20 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-20
|