Advanced company searchLink opens in new window

ABBIE MANAGEMENT LIMITED

Company number 05091907

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AD01 Registered office address changed from 9 B Bell Street Reigate Surrey RH2 7AD England to 95 Jermyn Street London SW1Y 6JE on 16 November 2015
13 Nov 2015 AD01 Registered office address changed from 95 Jermyn Street London SW1Y 6JE to 9 B Bell Street Reigate Surrey RH2 7AD on 13 November 2015
27 Sep 2015 TM02 Termination of appointment of Lauren Joanne Simpson as a secretary on 20 September 2015
16 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6
11 Mar 2015 AD01 Registered office address changed from 9B Bell Street Reigate Surrey RH2 7AD England to 95 Jermyn Street London SW1Y 6JE on 11 March 2015
11 Mar 2015 AD01 Registered office address changed from 58 Kings Road Richmond Surrey TW10 6EP England to 95 Jermyn Street London SW1Y 6JE on 11 March 2015
11 Mar 2015 AD01 Registered office address changed from 9B Bell Street Reigate Surrey RH2 7AD England to 95 Jermyn Street London SW1Y 6JE on 11 March 2015
08 Feb 2015 AD01 Registered office address changed from 95 Jermyn Street London SW1Y 6JE to 9B Bell Street Reigate Surrey RH2 7AD on 8 February 2015
15 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 6
11 Apr 2014 TM01 Termination of appointment of James Pendower as a director
11 Apr 2014 AP01 Appointment of Ms Samantha Forbes as a director
20 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
15 Mar 2013 AP03 Appointment of Lauren Joanne Simpson as a secretary
15 Mar 2013 AP01 Appointment of James Curtis Pendower as a director
08 Mar 2013 TM02 Termination of appointment of Richard Burgess as a secretary
08 Mar 2013 TM01 Termination of appointment of Peter Miller as a director
08 Mar 2013 TM01 Termination of appointment of Graham Marsden as a director