- Company Overview for A.B.C.INVESTMENTS LIMITED (00654651)
- Filing history for A.B.C.INVESTMENTS LIMITED (00654651)
- People for A.B.C.INVESTMENTS LIMITED (00654651)
- Charges for A.B.C.INVESTMENTS LIMITED (00654651)
- Insolvency for A.B.C.INVESTMENTS LIMITED (00654651)
- More for A.B.C.INVESTMENTS LIMITED (00654651)
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 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2022 | |
19 Feb 2021 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 19 February 2021 | |
18 Feb 2021 | LIQ01 | Declaration of solvency | |
18 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
14 Apr 2020 | PSC04 | Change of details for Mr Cyril James Auerbach as a person with significant control on 13 February 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Cyril James Auerbach as a director on 13 February 2020 | |
13 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
23 Apr 2018 | CH01 | Director's details changed for Mr Cyril James Auerbach on 7 April 2017 | |
20 Apr 2018 | PSC04 | Change of details for Mr Cyril James Auerbach as a person with significant control on 1 October 2017 | |
20 Apr 2018 | PSC01 | Notification of Cyril James Auerbach as a person with significant control on 6 April 2016 | |
20 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 April 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Cyril James Auerbach on 1 October 2017 | |
20 Apr 2018 | CH01 | Director's details changed for Mrs Gina Auerbach on 24 February 2018 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|