- Company Overview for ABACUS ACCOUNTANCY (GB) LIMITED (05483628)
- Filing history for ABACUS ACCOUNTANCY (GB) LIMITED (05483628)
- People for ABACUS ACCOUNTANCY (GB) LIMITED (05483628)
- More for ABACUS ACCOUNTANCY (GB) LIMITED (05483628)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2019 | TM01 | Termination of appointment of Paul Pritchard as a director on 30 June 2018 | |
26 Apr 2019 | PSC07 | Cessation of Paul Pritchard as a person with significant control on 30 June 2018 | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2019 | DS01 | Application to strike the company off the register | |
05 Nov 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
02 Nov 2018 | TM02 | Termination of appointment of Paul Pritchard as a secretary on 1 January 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN to PO Box 9821 Lakes Road Braintree CM7 0BX on 2 November 2018 | |
02 Nov 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
19 Oct 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Lisa Marie Pritchard as a director on 16 December 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
17 Jun 2015 | AP01 | Appointment of Mr Paul Pritchard as a director on 1 October 2009 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Paul Pritchard as a director on 5 November 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from Po Box 9821 Lakes Road Braintree Essex CM7 0BX to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 3 February 2015 | |
27 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |