Advanced company searchLink opens in new window

ABITA REAL ESTATE SERVICE LIMITED

Company number 05131574

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 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jul 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
07 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Aug 2012 AD01 Registered office address changed from C/O Croucher & Needham 31 Southampton Row London WC1B 5HJ United Kingdom on 14 August 2012
15 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
19 Oct 2010 AD01 Registered office address changed from Suite 501 International House 223 Regent Street London W1B 2QD on 19 October 2010
18 Oct 2010 AP01 Appointment of Mr. Albino Ghirardelli as a director
20 Sep 2010 TM01 Termination of appointment of Mario Danese as a director
27 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
10 Jun 2010 AA Total exemption full accounts made up to 31 May 2009
24 May 2010 AAMD Amended accounts made up to 31 May 2008
30 Jun 2009 363a Return made up to 18/05/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 May 2008
02 Sep 2008 288b Appointment terminated secretary miller & co. Secretaries LIMITED
02 Sep 2008 288b Appointment terminated director miller & co. Directors LIMITED
02 Sep 2008 288a Director appointed mario danese
05 Jun 2008 288c Secretary's change of particulars / miller & co. Secretaries LIMITED / 05/06/2008
05 Jun 2008 363a Return made up to 18/05/08; full list of members
05 Jun 2008 288c Director's change of particulars / miller & co. Directors LIMITED / 05/06/2008
12 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007