Advanced company searchLink opens in new window

ABELLA SOCIAL CARE LIMITED

Company number 06086496

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)
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 RP05 Registered office address changed to PO Box 4385, 06086496: Companies House Default Address, Cardiff, CF14 8LH on 25 January 2018
20 Jan 2015 AC92 Restoration by order of the court
17 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
25 Mar 2009 363a Return made up to 06/03/09; full list of members
27 Jan 2009 288b Appointment terminated secretary costelloe secretaries LIMITED
11 Nov 2008 287 Registered office changed on 11/11/2008 from, 3RD floor, 35-37 ludgate hill, london, EC4M 7JN, united kingdon
31 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Sep 2008 288c Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008
03 Sep 2008 288c Secretary's change of particulars / costelloe secretaries LIMITED / 02/09/2008
03 Sep 2008 287 Registered office changed on 03/09/2008 from, 3RD floor, 17 tavistock street, london, WC2E 7PA
16 May 2008 225 Accounting reference date shortened from 29/02/2008 to 31/01/2008
18 Mar 2008 363a Return made up to 06/02/08; full list of members
18 Feb 2008 288c Secretary's particulars changed
20 Aug 2007 MEM/ARTS Memorandum and Articles of Association
07 Aug 2007 CERTNM Company name changed psc (1008) LIMITED\certificate issued on 07/08/07
25 Apr 2007 288b Director resigned
25 Apr 2007 288a New director appointed