Advanced company searchLink opens in new window

ABACUS CONSULTANTS & MANAGEMENT LIMITED

Company number SC340316

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)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
18 Oct 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
17 Jul 2017 CH01 Director's details changed for Mr Jonathan Edward Peter Tipper on 17 July 2017
17 Jul 2017 CH01 Director's details changed for Mr James David Foulsham on 17 July 2017
17 Jul 2017 PSC04 Change of details for Mr Jonathan Edward Peter Tipper as a person with significant control on 17 July 2017
17 Jul 2017 PSC04 Change of details for Mr James David Foulsham as a person with significant control on 17 July 2017
17 Jan 2017 AA Total exemption full accounts made up to 31 July 2016
08 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
09 Aug 2016 AA Total exemption full accounts made up to 31 July 2015
03 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 Aug 2015 AP01 Appointment of Mr James David Foulsham as a director on 19 August 2015
19 Aug 2015 TM01 Termination of appointment of Wayne Lee Large as a director on 18 August 2015
19 Aug 2015 AP01 Appointment of Mr Jonathan Edward Peter Tipper as a director on 19 August 2015
19 Aug 2015 TM02 Termination of appointment of Wayne Lee Large as a secretary on 19 August 2015