Advanced company searchLink opens in new window

ABACUS HEALTHCARE AND REHABILITATION SERVICES LIMITED

Company number 05730610

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)
07 Jun 2022 AC92 Restoration by order of the court
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2014 AA Total exemption small company accounts made up to 28 February 2013
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
02 May 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
08 May 2013 AA Total exemption small company accounts made up to 29 February 2012
22 Feb 2013 AD01 Registered office address changed from C/O Relans, 1st Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP England on 22 February 2013
22 Feb 2013 TM02 Termination of appointment of Balquis Javeed as a secretary on 21 January 2013
22 Feb 2013 TM01 Termination of appointment of Kailesh Vishnubhai Patel as a director on 21 January 2013
22 Feb 2013 TM01 Termination of appointment of Balquis Javeed as a director on 21 January 2013
24 Apr 2012 AA Total exemption small company accounts made up to 28 February 2011
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Dr Mazhar . Javeed on 6 March 2012
09 Mar 2012 CH01 Director's details changed for Mrs Balquis Javeed on 6 March 2012
09 Mar 2012 CH01 Director's details changed for Mr Kailesh Vishnubhai Patel on 6 March 2012
09 Mar 2012 CH03 Secretary's details changed for Mrs Balquis Javeed on 6 March 2012
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2011 AD01 Registered office address changed from C/O Relans 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011
31 Aug 2011 AD01 Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 31 August 2011
06 Jun 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010