Advanced company searchLink opens in new window

ABLE 2 SOLUTIONS LTD

Company number 07792956

Filter by category

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)
06 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 31 August 2022
04 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 31 August 2021
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-01
30 Sep 2020 LIQ01 Declaration of solvency
30 Sep 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-01
28 Sep 2020 AD01 Registered office address changed from 21 Tiviot Dale Lancashire Gate Stockport Cheshire SK1 1TD to The Shard 32 London Bridge Street London SE1 9SG on 28 September 2020
19 May 2020 CH01 Director's details changed for Neil Odell on 19 May 2020
15 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
26 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
25 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
05 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Oct 2016 CERTNM Company name changed dermo buzz LIMITED\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Mar 2016 TM01 Termination of appointment of Gaelle Fumoleau as a director on 26 February 2016
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1