Advanced company searchLink opens in new window

ABACUS EXECUTIVES LIMITED

Company number 05368253

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2012 DS01 Application to strike the company off the register
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1,000
29 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Manjit Singh Sahni on 5 November 2009
18 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
18 Mar 2009 363a Return made up to 17/02/09; full list of members
17 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008
19 Feb 2008 363a Return made up to 17/02/08; full list of members
19 Feb 2008 288c Secretary's particulars changed
21 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
12 Mar 2007 363a Return made up to 17/02/07; full list of members
13 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006
19 Sep 2006 287 Registered office changed on 19/09/06 from: 66 lyndhurst gardens london N3 1TD
23 Feb 2006 363s Return made up to 17/02/06; full list of members
09 Feb 2006 88(2)R Ad 31/01/06--------- £ si 999@1=999 £ ic 1/1000
22 Dec 2005 287 Registered office changed on 22/12/05 from: finchley house, 707 high road north finchley london N12 0BT
03 Mar 2005 288a New director appointed
03 Mar 2005 288a New secretary appointed
03 Mar 2005 288b Secretary resigned
03 Mar 2005 288b Director resigned
17 Feb 2005 NEWINC Incorporation