ABIMODE LIMITED: Filings

  • Overview

    Company NameABIMODE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06339342
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ABIMODE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 25 Bernard Road Bernard Road London N15 4NE England to 37 Marlborough Road London N22 8NB on Jan 25, 2016

    1 pagesAD01

    Termination of appointment of Andreas Toumbas as a director on Jan 20, 2016

    1 pagesTM01

    Appointment of Mr Neil Grantham as a director on Jan 20, 2016

    2 pagesAP01

    Registered office address changed from 43 Sidney Road London E7 0ED to 25 Bernard Road Bernard Road London N15 4NE on Oct 16, 2015

    1 pagesAD01

    Termination of appointment of Charalambos Christou Panayis as a director on Oct 15, 2015

    1 pagesTM01

    Appointment of Mr Andreas Toumbas as a director on Oct 09, 2015

    2 pagesAP01

    Annual return made up to Aug 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Annual return made up to Aug 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Mitchell Panayis as a director

    1 pagesTM01

    Appointment of Mr Charalambos Panayis as a director

    2 pagesAP01

    Registered office address changed from * 38 Crown Road Unit 1,Ground Floor,Crown Place Enfield Middlesex EN1 1TH United Kingdom* on Feb 27, 2013

    1 pagesAD01

    Termination of appointment of John Ioannou as a director

    1 pagesTM01

    Appointment of Mr Mitchell Sands Panayis as a director

    2 pagesAP01

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

    4 pagesAA

    Annual return made up to Aug 09, 2012 with full list of shareholders

    3 pagesAR01

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

    4 pagesAA

    Annual return made up to Aug 09, 2011 with full list of shareholders

    3 pagesAR01

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

    4 pagesAA

    Registered office address changed from * Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ United Kingdom* on Nov 29, 2010

    1 pagesAD01

    Termination of appointment of Charalambos Panayis as a director

    1 pagesTM01

    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