ABC81 LIMITED: Filings
Overview
Company Name | ABC81 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04685263 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ABC81 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed saxus solutions LIMITED\certificate issued on 16/07/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed anteo LIMITED\certificate issued on 11/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dion S Deloof as a director on Aug 31, 2013 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2013
| 6 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of James Yeagle as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 8-9 Hayne Street London EC1A 9HH on Jun 21, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for James a Yeagle on Mar 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Pierce Smith on Mar 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Dion S Deloof on Mar 03, 2010 | 2 pages | CH01 | ||||||||||
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