- Company Overview for ABACUS CONSUMER CONSULTANTS LTD (06812532)
- Filing history for ABACUS CONSUMER CONSULTANTS LTD (06812532)
- People for ABACUS CONSUMER CONSULTANTS LTD (06812532)
- More for ABACUS CONSUMER CONSULTANTS LTD (06812532)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2017 | DS01 | Application to strike the company off the register | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with no updates | |
04 Apr 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 59 Princess Road West Leicester LE1 6TR England to 144 New Walk Leicester LE1 7JA on 9 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 50 Woodgate Leicester Leicestershire LE3 5GF to 144 New Walk Leicester LE1 7JA on 9 December 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2014 | AD01 | Registered office address changed from Marlborough House 12 Salisbury Road Leicester LE1 7QR to 50 Woodgate Leicester Leicestershire LE3 5GF on 9 December 2014 | |
09 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders |