- Company Overview for ABITAS LIMITED (03003142)
- Filing history for ABITAS LIMITED (03003142)
- People for ABITAS LIMITED (03003142)
- Charges for ABITAS LIMITED (03003142)
- More for ABITAS LIMITED (03003142)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2020 | DS01 | Application to strike the company off the register | |
06 May 2020 | TM01 | Termination of appointment of Mary-Clare Hallsworth as a director on 30 April 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jan 2017 | AD02 | Register inspection address has been changed from C/O Charles Hallsworth Studio by the Lake Mangerton Mill Mangerton Bridport Dorset DT6 3SG England to 20 Meadowlands Bridport DT6 4SU | |
30 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
08 May 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | AP01 | Appointment of Miss Mary-Clare Hallsworth as a director on 1 January 2016 | |
08 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | AD02 | Register inspection address has been changed from C/O Charles Hallsworth St Michael's Studios St Michael's Lane Bridport Dorset DT6 3RR England to C/O Charles Hallsworth Studio by the Lake Mangerton Mill Mangerton Bridport Dorset DT6 3SG | |
12 May 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
24 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Charles Alfred Hallsworth on 1 December 2011 |