Advanced company searchLink opens in new window

ABLE ELECTRONICS EUROPE LTD

Company number 05706765

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)
30 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2009 363a Return made up to 13/02/08; full list of members
26 Mar 2009 288b Appointment Terminated Director jaydon jameson
24 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Feb 2009 288a Secretary appointed eddie mahey
15 Jan 2009 288c Director's Change of Particulars / jaydan jameson / 01/04/2008 / Forename was: jaydan, now: jaydon; Region was: middx, now: middlesex
09 Dec 2008 288b Appointment Terminate, Director And Secretary Samuel Abrahams Logged Form
08 Dec 2008 288b Appointment Terminated Director and Secretary samuel abrahams
25 Jul 2008 AA Total exemption small company accounts made up to 28 February 2007
24 Jun 2008 288a Director and secretary appointed samuel abrahams
03 Jun 2008 288c Director's Change of Particulars / jaydan jameson / 23/05/2008 / HouseName/Number was: 66, now: 261; Street was: melbury avenue, now: watford road; Post Town was: southall, now: harrow; Post Code was: UB2 4HT, now: HA1 3TU
16 Apr 2008 288a Director appointed jaydan jameson
16 Apr 2008 288b Appointment Terminated Secretary prem kang
16 Apr 2008 288b Appointment Terminated Director jaswinder kang
16 Apr 2008 287 Registered office changed on 16/04/2008 from 5 craneswater park, norwood green, southall middlesex UB2 5RW
15 Apr 2008 CERTNM Company name changed ixprint LIMITED\certificate issued on 17/04/08
24 May 2007 363a Return made up to 13/02/07; full list of members
24 May 2007 288c Secretary's particulars changed
13 Feb 2006 NEWINC Incorporation