Advanced company searchLink opens in new window

ABBEY EXECUTIVE SERVICES LIMITED

Company number 03283477

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2020 DS01 Application to strike the company off the register
20 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
09 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
16 May 2018 AD01 Registered office address changed from 22 Basement 2 22 Greek Street London W1D 4DY England to 23/24 Greek Street London W1D 4DZ on 16 May 2018
02 May 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
06 Sep 2016 AD01 Registered office address changed from Westminster City Halls Suite 8.21 64 Victoria Street London SW1E 6QP to 22 Basement 2 22 Greek Street London W1D 4DY on 6 September 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 TM01 Termination of appointment of Anthony Aljoe as a director
29 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
26 Sep 2013 AP01 Appointment of Mrs Sally Janet Aljoe as a director
21 Jun 2013 AD01 Registered office address changed from 104-106 Rochester Row London SW1P 1JP on 21 June 2013
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011