Advanced company searchLink opens in new window

ABILITY SUPPORT SERVICES LTD

Company number 07120612

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 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2016 AA Accounts for a dormant company made up to 31 January 2013
09 Sep 2016 AA Accounts for a dormant company made up to 31 January 2012
09 Sep 2016 AA Accounts for a dormant company made up to 31 January 2015
09 Sep 2016 AA Accounts for a dormant company made up to 31 January 2014
09 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
21 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
12 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2015 AD01 Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX to 56 Compton Avenue Luton LU4 9AZ on 7 May 2015
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 Jun 2014 CH01 Director's details changed for Justin Warren on 12 June 2014
12 Jun 2014 AD01 Registered office address changed from New Bond House 124 New Bond Street London W15 1DX on 12 June 2014
09 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2013 AA Total exemption small company accounts made up to 31 January 2011
25 Mar 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders