Advanced company searchLink opens in new window

AB INTERNET LIMITED

Company number 05650861

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)
01 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2018 AM23 Notice of move from Administration to Dissolution
28 Dec 2017 AM10 Administrator's progress report
03 Nov 2017 MR04 Satisfaction of charge 056508610002 in full
14 Aug 2017 AM06 Notice of deemed approval of proposals
19 Jul 2017 AM03 Statement of administrator's proposal
12 Jun 2017 AD01 Registered office address changed from Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 12 June 2017
08 Jun 2017 AM01 Appointment of an administrator
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
04 Aug 2016 MR01 Registration of charge 056508610002, created on 21 July 2016
19 Jul 2016 MR04 Satisfaction of charge 1 in full
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
27 Jan 2015 TM02 Termination of appointment of Rastall Company Services Limited as a secretary on 29 March 2010
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1,000
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
06 Mar 2013 AP01 Appointment of Neil John Tucker as a director
04 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders