Advanced company searchLink opens in new window

ABBEYSIDE LIMITED

Company number 07187471

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2016 DS01 Application to strike the company off the register
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
11 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
08 Apr 2016 AD01 Registered office address changed from 16-18 Upland Road London SE22 9GG to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 8 April 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
08 Jun 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
29 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
12 Apr 2010 AP01 Appointment of Vincent James Purseglove as a director
12 Apr 2010 AP01 Appointment of Judith Purseglove as a director
12 Apr 2010 AP03 Appointment of Judith Purseglove as a secretary
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
23 Mar 2010 AD01 Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 23 March 2010
23 Mar 2010 TM01 Termination of appointment of Laurence Adams as a director
12 Mar 2010 NEWINC Incorporation