- Company Overview for ABEOLINK LTD (06978914)
- Filing history for ABEOLINK LTD (06978914)
- People for ABEOLINK LTD (06978914)
- More for ABEOLINK LTD (06978914)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2019 | DS01 | Application to strike the company off the register | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with no updates | |
14 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
10 Jun 2016 | AD03 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD | |
18 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | AD02 | Register inspection address has been changed | |
12 Aug 2013 | CH01 | Director's details changed for Mr Dugal James Barty Dick on 7 August 2013 | |
03 Jan 2013 | AP01 | Appointment of Sharon Claire Dick as a director | |
03 Jan 2013 | AD01 | Registered office address changed from , 7 Salomons Road, London, E13 8PF on 3 January 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders |