Advanced company searchLink opens in new window

ABBOTSTONE GENIUS LTD

Company number 09203059

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2022 AA Micro company accounts made up to 30 September 2021
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2022 DS01 Application to strike the company off the register
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
21 Jul 2021 AD01 Registered office address changed from 16 Belvidere Avenue Shrewsbury SY2 5PF United Kingdom to 191 Washington Street Bradford BD8 9QP on 21 July 2021
21 Jul 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 21 July 2021
21 Jul 2021 PSC07 Cessation of Emiljohn Mensah as a person with significant control on 21 July 2021
21 Jul 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 21 July 2021
21 Jul 2021 TM01 Termination of appointment of Emiljohn Mensah as a director on 21 July 2021
19 May 2021 AA Micro company accounts made up to 30 September 2020
20 Jan 2021 AD01 Registered office address changed from 24 Bouldish Farm Road Ascot SL5 9EQ United Kingdom to 16 Belvidere Avenue Shrewsbury SY2 5PF on 20 January 2021
20 Jan 2021 PSC01 Notification of Emiljohn Mensah as a person with significant control on 15 December 2020
20 Jan 2021 PSC07 Cessation of Neil Rowark as a person with significant control on 15 December 2020
20 Jan 2021 AP01 Appointment of Mr Emiljohn Mensah as a director on 15 December 2020
20 Jan 2021 TM01 Termination of appointment of Neil Rowark as a director on 15 December 2020
31 Dec 2020 AD01 Registered office address changed from 16 Belvidere Avenue Shrewsbury SY2 5PF United Kingdom to 24 Bouldish Farm Road Ascot SL5 9EQ on 31 December 2020
27 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 September 2019
20 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
26 Jul 2019 PSC01 Notification of Neil Rowark as a person with significant control on 5 July 2019
26 Jul 2019 AP01 Appointment of Mr Neil Rowark as a director on 5 July 2019
26 Jul 2019 AD01 Registered office address changed from Room 9 19 Hunters Lane Liverpool L15 8HL England to 16 Belvidere Avenue Shrewsbury SY2 5PF on 26 July 2019
26 Jul 2019 PSC07 Cessation of Lewis Williams as a person with significant control on 5 July 2019
26 Jul 2019 TM01 Termination of appointment of Lewis Williams as a director on 5 July 2019