Advanced company searchLink opens in new window

ABODE DESIGNS STUDIOS LTD

Company number NI602306

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)
15 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2023 L22(NI) Completion of winding up
19 Nov 2012 COCOMP Order of court to wind up
31 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2
31 May 2012 TM01 Termination of appointment of Rufus Mcclelland as a director
23 May 2012 TM01 Termination of appointment of James Mooney as a director
23 May 2012 TM02 Termination of appointment of Rufus Mcclelland as a secretary
21 May 2012 ANNOTATION Rectified RP02A (application for rectification by the Registrar of Companies) states that the information in the AP01 form (appointment of Director Richard Ian Branson) is forged.
18 May 2012 ANNOTATION Rectified RP02A (application for rectification by the Registrar of Companies) states that the information in the AP03 form (appointment of Secretary Ian Richard Branson) is forged.
07 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Jul 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
25 May 2010 AP01 Appointment of James Mooney as a director
19 May 2010 TM01 Termination of appointment of Philip Hall as a director
19 May 2010 TM01 Termination of appointment of Philip Wylie as a director
19 May 2010 AP03 Appointment of Rufus Calvert Mcclelland as a secretary
19 May 2010 AP01 Appointment of Rufus Calvert Mcclelland as a director
26 Feb 2010 NEWINC Incorporation