Advanced company searchLink opens in new window

ABDY PROGRAMMING LIMITED

Company number 06641672

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
09 Jul 2020 AA Micro company accounts made up to 31 July 2019
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 July 2018
27 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2016 CH01 Director's details changed for Mr Richard Abdy on 29 June 2016
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 10
29 Jun 2015 CH01 Director's details changed for Richard Abdy on 29 June 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 10
21 Mar 2014 AD01 Registered office address changed from 59 Woodburn Drive Chapeltown Sheffield S35 1YT United Kingdom on 21 March 2014