Advanced company searchLink opens in new window

ABACUS DESIGN ASSOCIATES TRUSTEES LIMITED

Company number 07307711

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
17 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
21 Dec 2018 MR04 Satisfaction of charge 1 in full
06 Dec 2018 AA Micro company accounts made up to 30 November 2018
01 Dec 2018 AD01 Registered office address changed from 19 the Office Village North Road Loughborough Leicestershire LE11 1QJ to 175 Meadow Lane Loughborough LE11 1NF on 1 December 2018
29 Nov 2018 AA01 Current accounting period shortened from 31 July 2019 to 30 November 2018
11 Sep 2018 AA Micro company accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
16 Nov 2017 AP01 Appointment of Mrs Anne Gilbert as a director on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Steven Mark Jeffreys as a director on 16 November 2017
05 Sep 2017 AA Micro company accounts made up to 31 July 2017
15 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
20 Nov 2016 AP01 Appointment of Mr Steven Mark Jeffreys as a director on 7 November 2016
20 Nov 2016 TM01 Termination of appointment of Richard Paul Giles-Grant as a director on 31 October 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
11 Jul 2016 TM02 Termination of appointment of Jeremy John Michael Gilbert as a secretary on 9 July 2016
09 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
09 Jul 2016 AP03 Appointment of Mrs Anne Gilbert as a secretary on 1 January 2016
02 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
17 Jul 2014 CH01 Director's details changed for Mr Richard Paul Giles-Grant on 1 January 2014