Advanced company searchLink opens in new window

ABILISOFT LTD

Company number 05023257

Filter by category

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)
20 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2020 AM23 Notice of move from Administration to Dissolution
15 Oct 2019 AM10 Administrator's progress report
12 Sep 2019 AM02 Statement of affairs with form AM02SOA
13 Jun 2019 AM07 Result of meeting of creditors
13 Jun 2019 AM06 Notice of deemed approval of proposals
30 May 2019 AM03 Statement of administrator's proposal
15 Apr 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 15 April 2019
11 Apr 2019 AM01 Appointment of an administrator
02 Apr 2019 CS01 Confirmation statement made on 22 January 2019 with updates
28 Feb 2019 AD01 Registered office address changed from 9 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2nd to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 February 2019
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
07 Mar 2018 MR01 Registration of charge 050232570001, created on 7 March 2018
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 CH01 Director's details changed for Mr Andrew Paul Onacko on 17 April 2014
08 Apr 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 TM02 Termination of appointment of Mark Cowan as a secretary