Advanced company searchLink opens in new window

ABILITY 31 MILL HARBOUR LIMITED

Company number 05367151

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 DS01 Application to strike the company off the register
18 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 Nov 2015 AD01 Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42 -50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
21 Nov 2014 CH03 Secretary's details changed for Mr Juin Yong Chin on 1 March 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 27 February 2013
02 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
15 Mar 2012 AD02 Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY
04 Oct 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 CH01 Director's details changed for Mr Andreas Costas Panayiotou on 24 June 2011
24 Jun 2011 AD01 Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 24 June 2011
23 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 Aug 2010 CH01 Director's details changed for Mr Andreas Costas Panayiotou on 17 August 2010
02 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
06 Feb 2010 AD03 Register(s) moved to registered inspection location