Advanced company searchLink opens in new window

ABYSS MANAGEMENT LIMITED

Company number SC310190

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)
28 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2011 DS01 Application to strike the company off the register
21 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
15 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 100
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
04 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Yoann Godec on 16 October 2009
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
24 Oct 2008 363a Return made up to 16/10/08; full list of members
25 Jun 2008 287 Registered office changed on 25/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
15 Apr 2008 287 Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
18 Jan 2008 363a Return made up to 16/10/07; full list of members
22 Nov 2007 288b Secretary resigned
22 Nov 2007 288a New secretary appointed
20 Nov 2007 CERTNM Company name changed freelance euro services (mmcccxi ) LIMITED\certificate issued on 20/11/07
29 May 2007 288c Director's particulars changed
26 Jan 2007 225 Accounting reference date shortened from 31/10/07 to 05/04/07
19 Dec 2006 288b Director resigned
19 Dec 2006 288a New director appointed
15 Nov 2006 288c Director's particulars changed
16 Oct 2006 NEWINC Incorporation