- Company Overview for ABBEY ROGUES LIMITED (07392438)
- Filing history for ABBEY ROGUES LIMITED (07392438)
- People for ABBEY ROGUES LIMITED (07392438)
- More for ABBEY ROGUES LIMITED (07392438)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2017 | DS01 | Application to strike the company off the register | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL England to 156 Ingrave Road Brentwood Essex CM13 2AG on 18 October 2016 | |
23 Dec 2015 | AD01 | Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 23 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
08 Dec 2010 | AP01 | Appointment of Mr Jonathan Conrad Jackson as a director | |
04 Oct 2010 | AD01 | Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY United Kingdom on 4 October 2010 | |
04 Oct 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
30 Sep 2010 | NEWINC |
Incorporation
|