Advanced company searchLink opens in new window

ABETLA LTD

Company number 07251036

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 3
26 Jun 2013 AD01 Registered office address changed from G03 Riverbank House 1Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013
06 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Dr Miklos Kazi on 1 January 2011
14 Apr 2011 TM01 Termination of appointment of Laszlo Kotorman as a director
14 Apr 2011 TM01 Termination of appointment of Peter Juhasz as a director
10 Feb 2011 AD01 Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 10 February 2011
07 Oct 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
12 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted