Advanced company searchLink opens in new window

ABEELNES LTD

Company number 13539770

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)
09 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 AA Micro company accounts made up to 31 July 2022
20 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2022 CS01 Confirmation statement made on 29 July 2022 with updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 AD01 Registered office address changed from 248 Grimshaw Lane Middleton M24 2AL to Unit 3 22 Westgate Grantham NG31 6LU on 15 September 2021
13 Sep 2021 PSC07 Cessation of Wendy Dorn as a person with significant control on 11 August 2021
10 Sep 2021 PSC01 Notification of Jerson Adion as a person with significant control on 11 August 2021
03 Sep 2021 TM01 Termination of appointment of Wendy Dorn as a director on 11 August 2021
03 Sep 2021 AP01 Appointment of Mr Jerson Adion as a director on 11 August 2021
18 Aug 2021 AD01 Registered office address changed from 4 Windermere Avenue Easington Lane Houghton Le Spring DH5 0PR England to 248 Grimshaw Lane Middleton M24 2AL on 18 August 2021
30 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted