Advanced company searchLink opens in new window

ABEOLINK LTD

Company number 06978914

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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