Advanced company searchLink opens in new window

ABOVENT LIMITED

Company number 06166509

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 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 TM02 Termination of appointment of Secretary Corporate Services Limited as a secretary on 28 March 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Dec 2011 CERTNM Company name changed directors corporate solutions LIMITED\certificate issued on 23/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-17
07 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-05-07
  • GBP 1,000
28 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mr. Gustavo Alberto Newton Herrera on 8 April 2010
05 May 2010 CH04 Secretary's details changed for Secretary Corporate Services Limited on 8 April 2010
18 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
15 Apr 2009 363a Return made up to 08/04/09; full list of members
15 Apr 2009 288c Secretary's Change of Particulars / secretary corporate services LIMITED / 08/04/2009 / HouseName/Number was: , now: albany house,; Street was: 156 chesterfield road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: london
03 Sep 2008 287 Registered office changed on 03/09/2008 from 156 chesterfield road ashford middlesex TW15 3PT united kingdom
05 Jun 2008 AA Accounts made up to 31 March 2008
24 Apr 2008 363a Return made up to 16/03/08; full list of members
17 Apr 2008 288c Director's Change of Particulars / gustavo newton / 16/03/2008 / Surname was: newton, now: newton herrera; HouseName/Number was: edificio royal center, now: ocean plaza biulding; Street was: marbella, now: edificio royal center marbella
07 Mar 2008 288c Director's Change of Particulars / gustavo newton / 06/02/2008 / HouseName/Number was: , now: edificio royal center; Street was: ocean plaza bldg., Now: marbella; Area was: aquilino de la guardia & 47 st., Now: torre a, piso 9, ofc 4D; Post Town was: marbella, now: panama city; Region was: panama, now: 587; Post Code was: , now: 587; Country was: ,
07 Mar 2008 287 Registered office changed on 07/03/2008 from edificio royal center marbella torre a, piso 9, ofc 4D panama city 587 panama
07 Mar 2008 287 Registered office changed on 07/03/2008 from 156 chesterfield road ashford middlesex TW15 3PT
14 Jan 2008 287 Registered office changed on 14/01/08 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH
20 Aug 2007 288a New director appointed
20 Aug 2007 288b Director resigned
22 May 2007 288a New director appointed
26 Apr 2007 288a New secretary appointed