- Company Overview for THE ABEL PARTNERSHIP LIMITED (04183036)
- Filing history for THE ABEL PARTNERSHIP LIMITED (04183036)
- People for THE ABEL PARTNERSHIP LIMITED (04183036)
- Insolvency for THE ABEL PARTNERSHIP LIMITED (04183036)
- More for THE ABEL PARTNERSHIP LIMITED (04183036)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2022 | AD01 | Registered office address changed from 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF England to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
13 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2021 | |
12 Mar 2020 | LIQ02 | Statement of affairs | |
04 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | AD01 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 11 February 2020 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
10 Apr 2018 | PSC01 | Notification of Gordon Roy Rautenbach as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC01 | Notification of Lori Jennifer Rautenbach as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2018 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Jul 2016 | AD01 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 | |
09 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |