- Company Overview for ABS (SUFFOLK) LIMITED (08952025)
- Filing history for ABS (SUFFOLK) LIMITED (08952025)
- People for ABS (SUFFOLK) LIMITED (08952025)
- More for ABS (SUFFOLK) LIMITED (08952025)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2019 | DS01 | Application to strike the company off the register | |
10 May 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Vladimir Aliaj on 9 November 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mr Vladimir Aliaj as a person with significant control on 9 November 2018 | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to Mitre House 2 Bond Street Ipswich Suffolk IP4 1JE on 18 December 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Vladimir Aliaj as a director on 1 November 2016 | |
07 Sep 2017 | TM01 | Termination of appointment of Edmond Thaci as a director on 1 November 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
18 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
08 Oct 2015 | TM01 | Termination of appointment of Vladimir Aliaj as a director on 1 August 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Edmond Thaci as a director on 1 August 2015 | |
28 Jul 2015 | CERTNM |
Company name changed tower mill LIMITED\certificate issued on 28/07/15
|
|
07 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
21 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-21
|