ABC81 LIMITED: Filings

  • Overview

    Company NameABC81 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04685263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ABC81 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed saxus solutions LIMITED\certificate issued on 16/07/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 200
    SH01

    Certificate of change of name

    Company name changed anteo LIMITED\certificate issued on 11/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 11, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2014

    RES15

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 200
    SH01

    Termination of appointment of Dion S Deloof as a director on Aug 31, 2013

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 28, 2013

    • Capital: GBP 200
    6 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 04, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of James Yeagle as a director

    1 pagesTM01

    Annual return made up to Mar 04, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 8-9 Hayne Street London EC1A 9HH on Jun 21, 2010

    1 pagesAD01

    Director's details changed for James a Yeagle on Mar 03, 2010

    2 pagesCH01

    Director's details changed for Michael Pierce Smith on Mar 03, 2010

    2 pagesCH01

    Director's details changed for Dion S Deloof on Mar 03, 2010

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0