- Company Overview for ABACUS PRINT LIMITED (05217176)
- Filing history for ABACUS PRINT LIMITED (05217176)
- People for ABACUS PRINT LIMITED (05217176)
- Charges for ABACUS PRINT LIMITED (05217176)
- Insolvency for ABACUS PRINT LIMITED (05217176)
- More for ABACUS PRINT LIMITED (05217176)
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) |
---|---|---|---|
17 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2024 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Oct 2023 | AM10 | Administrator's progress report | |
10 May 2023 | AM10 | Administrator's progress report | |
08 Apr 2023 | AM19 | Notice of extension of period of Administration | |
03 Nov 2022 | AM10 | Administrator's progress report | |
21 Jun 2022 | AM07 | Result of meeting of creditors | |
31 May 2022 | AM03 | Statement of administrator's proposal | |
11 Apr 2022 | AD01 | Registered office address changed from Sovereign House Graham Road Harrow HA3 5RF England to C/O Thorntonrones Limited High Road Loughton Essex IG10 1AH on 11 April 2022 | |
11 Apr 2022 | AM01 | Appointment of an administrator | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
10 Sep 2021 | AD01 | Registered office address changed from 269 Woodcock Hill Kenton Middlesex HA3 0PG to Sovereign House Graham Road Harrow HA3 5RF on 10 September 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Feb 2021 | AA | Micro company accounts made up to 31 August 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
22 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Jonathan Richard Luck on 30 January 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|