Advanced company searchLink opens in new window

ABERIX LIMITED

Company number 06613044

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
07 Aug 2018 PSC01 Notification of Mario Trevor Lafond as a person with significant control on 6 June 2018
07 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Jun 2018 AD01 Registered office address changed from 75 Park Road Kingston upon Thames Surrey KT2 6DE England to Suite 53, First Floor Millmead Business Centre Millmead Road Tottenham London N17 9QU on 28 June 2018
27 Mar 2018 TM01 Termination of appointment of Rakha Desai as a director on 15 March 2018
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
10 Feb 2016 AD01 Registered office address changed from Britannia House 11 Glenthorne Road Hammersmith London W6 0LH to 75 Park Road Kingston upon Thames Surrey KT2 6DE on 10 February 2016
05 Sep 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
07 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
24 Jul 2013 CH01 Director's details changed for Mario Lafond on 1 January 2013
24 Jul 2013 AD02 Register inspection address has been changed
16 Apr 2013 AA Total exemption small company accounts made up to 30 June 2011
10 Apr 2013 AA Total exemption full accounts made up to 30 June 2010