- Company Overview for ABACUSARK3 LIMITED (13894990)
- Filing history for ABACUSARK3 LIMITED (13894990)
- People for ABACUSARK3 LIMITED (13894990)
- More for ABACUSARK3 LIMITED (13894990)
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
|
|
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
|