Advanced company searchLink opens in new window

ABLEDEX LTD

Company number 05018023

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)
30 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
15 Apr 2010 AR01 Annual return made up to 16 January 2010
Statement of capital on 2010-04-15
  • GBP 2
01 Dec 2009 AA Total exemption full accounts made up to 31 January 2009
27 Oct 2009 AR01 Annual return made up to 16 April 2009 with full list of shareholders
02 Dec 2008 AA Total exemption full accounts made up to 31 January 2008
02 Dec 2007 AA Total exemption full accounts made up to 31 January 2007
28 Apr 2007 363s Return made up to 16/01/07; full list of members
05 Dec 2006 AA Total exemption full accounts made up to 31 January 2006
09 Jun 2005 288a New secretary appointed
05 May 2005 287 Registered office changed on 05/05/05 from: 152-160 city road london EC1V 2NX
05 May 2005 288a New director appointed
04 May 2005 288b Secretary resigned
04 May 2005 288b Director resigned
17 Mar 2005 363s Return made up to 16/01/05; full list of members
17 Mar 2005 AA Accounts made up to 31 January 2005
16 Jun 2004 288a New director appointed
16 Jun 2004 288a New secretary appointed
15 Jun 2004 288a New director appointed
15 Jun 2004 288a New secretary appointed
08 Jun 2004 CERTNM Company name changed alison becky louise broadbridge LTD\certificate issued on 08/06/04
30 Jan 2004 288b Secretary resigned
30 Jan 2004 288b Director resigned
16 Jan 2004 NEWINC Incorporation