Advanced company searchLink opens in new window

ABTOF LIMITED

Company number 02886475

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2016 AD01 Registered office address changed from 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE to C/O Mr R Wilkins the Bays North Foreland Avenue Broadstairs Kent CT10 3QT on 14 November 2016
07 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2016 AR01 Annual return made up to 11 January 2016 no member list
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AD01 Registered office address changed from 49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU to 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE on 24 July 2015
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
12 Jan 2015 AR01 Annual return made up to 11 January 2015 no member list
17 Dec 2014 AD01 Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 17 December 2014
14 Jul 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014
04 Mar 2014 AR01 Annual return made up to 11 January 2014 no member list
09 Oct 2013 AP03 Appointment of Godfrey Robert Skinner as a secretary
09 Oct 2013 TM02 Termination of appointment of Martyn Sumners as a secretary
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 11 January 2013 no member list
03 Oct 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
21 Feb 2012 AR01 Annual return made up to 11 January 2012 no member list
07 Feb 2011 AA Accounts for a small company made up to 30 June 2010
14 Jan 2011 AR01 Annual return made up to 11 January 2011 no member list
05 Feb 2010 AR01 Annual return made up to 11 January 2010 no member list
05 Feb 2010 CH01 Director's details changed for Robin William Wilkins on 11 January 2010