- Company Overview for ABBA PARTYLAND LIMITED (05196743)
- Filing history for ABBA PARTYLAND LIMITED (05196743)
- People for ABBA PARTYLAND LIMITED (05196743)
- Insolvency for ABBA PARTYLAND LIMITED (05196743)
- More for ABBA PARTYLAND LIMITED (05196743)
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 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2016 | |
17 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2015 | |
30 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2014 | |
17 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2014 | LIQ MISC OC | Court order INSOLVENCY:court order re. Replacement of liquidator | |
17 Nov 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2013 | |
06 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2012 | |
21 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | AD01 | Registered office address changed from 1 Greenford Avenue Southall Middlesex UB1 2AA on 23 September 2011 | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2010 | AD01 | Registered office address changed from 39 the Mall Ealing London W5 3Tjj on 12 August 2010 | |
12 Aug 2010 | AR01 |
Annual return made up to 4 August 2010 with full list of shareholders
Statement of capital on 2010-08-12
|
|
13 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
20 Sep 2009 | 363a | Return made up to 04/08/09; full list of members | |
17 Sep 2009 | 288b | Appointment terminated director shaukat hussain | |
17 Sep 2009 | 288a | Director appointed fida hussain | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 Sep 2008 | 363s | Return made up to 04/08/08; full list of members | |
16 Jun 2008 | 288b | Appointment terminated director gulshan hussain | |
16 Jun 2008 | 288c | Director's change of particulars / shaukat hussain / 03/06/2008 |