- Company Overview for AB INTERNET LIMITED (05650861)
- Filing history for AB INTERNET LIMITED (05650861)
- People for AB INTERNET LIMITED (05650861)
- Charges for AB INTERNET LIMITED (05650861)
- Insolvency for AB INTERNET LIMITED (05650861)
- More for AB INTERNET LIMITED (05650861)
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
|
|
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
|
|
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
|
|
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
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 |