Advanced company searchLink opens in new window

ABACUS ANONYMOUS LIMITED

Company number 06278467

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
07 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
09 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
31 May 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
31 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Mr Richard Martin Coles on 1 September 2012
22 Aug 2012 AD01 Registered office address changed from 48 Finland Street London SE16 7TP United Kingdom on 22 August 2012
06 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
24 Apr 2012 AA Total exemption full accounts made up to 31 March 2012
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
19 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
11 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
11 Jul 2010 TM02 Termination of appointment of Michael Collins as a secretary
16 Oct 2009 CH03 Secretary's details changed for Michael Collins on 1 October 2009
15 Oct 2009 AD01 Registered office address changed from Flat 9 Seymour Court 333 Upper Richmond Road Putney London SW15 6UB on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Richard Martin Coles on 1 October 2009
14 Sep 2009 AA Total exemption full accounts made up to 31 March 2009