Advanced company searchLink opens in new window

ABACUSARK3 LIMITED

Company number 13894990

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)
16 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
04 Oct 2024 AD01 Registered office address changed from 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 4 October 2024
28 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Disapplication of article 14(1) 26/07/2024
28 Sep 2024 MA Memorandum and Articles of Association
23 Sep 2024 PSC02 Notification of Abacus Ark Holdings Ltd as a person with significant control on 26 July 2024
23 Sep 2024 PSC07 Cessation of Moira Bernadette Mccarthy as a person with significant control on 26 July 2024
23 Sep 2024 AD01 Registered office address changed from 108 Lancaster Gate London W2 3NW England to 34-35 Eastcastle Street London W1W 8DW on 23 September 2024
23 Sep 2024 PSC07 Cessation of Valeriy Maine as a person with significant control on 26 July 2024
23 Sep 2024 PSC07 Cessation of Carl Maine as a person with significant control on 26 July 2024
23 Sep 2024 PSC07 Cessation of Anthony Bedros Ioannou as a person with significant control on 26 July 2024
23 Sep 2024 TM01 Termination of appointment of Valeriy Maine as a director on 26 July 2024
23 Sep 2024 TM01 Termination of appointment of Carl David Maine as a director on 26 July 2024
21 May 2024 DISS40 Compulsory strike-off action has been discontinued
20 May 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2024 AA Accounts for a dormant company made up to 28 February 2023
14 Jan 2024 CS01 Confirmation statement made on 3 February 2023 with no updates
14 Jan 2024 RT01 Administrative restoration application
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2022 CH01 Director's details changed for Mrs Valerie Maine on 10 March 2022
10 Mar 2022 PSC04 Change of details for Mrs Valerie Maine as a person with significant control on 10 March 2022
04 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-04
  • GBP 4