Advanced company searchLink opens in new window

ABISA LIMITED

Company number 07227229

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)
03 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Feb 2017 AD01 Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 257B Croydon Road Beckenham Kent BR3 3PS on 3 February 2017
01 Feb 2017 4.70 Declaration of solvency
01 Feb 2017 600 Appointment of a voluntary liquidator
01 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-20
19 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
19 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
03 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
11 May 2015 CH01 Director's details changed for Mr Antony John Beadle on 19 April 2015
11 May 2015 CH01 Director's details changed for Mrs Deborah Louise Beadle on 19 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Jul 2011 CH01 Director's details changed for Deborah Louise Beadle on 5 July 2011
13 Jul 2011 CH01 Director's details changed for Antony John Beadle on 5 July 2011
12 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
19 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)