Advanced company searchLink opens in new window

ABSTRACTS LIMITED

Company number 03242480

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
18 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
01 Jul 2016 AD01 Registered office address changed from 102 Clerkenwell Road London EC1M 5SA to Unit 324, the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 1 July 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1,000
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
29 Aug 2013 CH01 Director's details changed for Paul Wreford Brown on 28 August 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Aug 2012 TM01 Termination of appointment of Anthony Banks as a director
07 Aug 2012 TM01 Termination of appointment of Charlotte Banks as a director
07 Aug 2012 TM02 Termination of appointment of Charlotte Banks as a secretary
18 May 2012 AP01 Appointment of Mr Simon Mark Cotton Davies as a director
12 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Anthony Denis Gray Banks on 28 August 2010
06 Sep 2010 CH01 Director's details changed for Paul Wreford Brown on 28 August 2010