Advanced company searchLink opens in new window

ABELARDUS LTD

Company number 05649572

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)
12 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2021 WU15 Notice of final account prior to dissolution
20 Nov 2020 WU07 Progress report in a winding up by the court
13 Nov 2019 WU07 Progress report in a winding up by the court
18 Oct 2018 WU07 Progress report in a winding up by the court
22 Sep 2017 AD01 Registered office address changed from 368 Forest Road London E17 5JF England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 22 September 2017
21 Sep 2017 WU04 Appointment of a liquidator
05 Jun 2017 COCOMP Order of court to wind up
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
06 Oct 2016 AP01 Appointment of Mr Constantinos Siakallis as a director on 4 October 2016
05 Oct 2016 TM01 Termination of appointment of Paraskevas Xanthopoulos as a director on 4 October 2016
23 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
11 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 1
11 Jul 2016 AD01 Registered office address changed from 29 Multon House Shore Place London E9 7QD England to 368 Forest Road London E17 5JF on 11 July 2016
06 Jul 2016 AD01 Registered office address changed from 29 Multon House Shore Place London E9 7QD England to 29 Multon House Shore Place London E9 7QD on 6 July 2016
06 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jul 2016 AD01 Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 29 Multon House Shore Place London E9 7QD on 6 July 2016
06 Jul 2016 CH01 Director's details changed for Mr Paraskevas Xanthopoulos on 5 July 2016
05 Jul 2016 TM01 Termination of appointment of Gianfranco Grillo as a director on 5 July 2016
05 Jul 2016 TM01 Termination of appointment of Andrew James Bishop as a director on 5 July 2016
05 Jul 2016 TM02 Termination of appointment of Christopher Reid as a secretary on 5 July 2016
05 Jul 2016 AP01 Appointment of Mr Paraskevas Xanthopoulos as a director on 5 July 2016
11 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
08 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1