- Company Overview for ABAKUS SOLAR MANCHESTER LIMITED (07501272)
- Filing history for ABAKUS SOLAR MANCHESTER LIMITED (07501272)
- People for ABAKUS SOLAR MANCHESTER LIMITED (07501272)
- More for ABAKUS SOLAR MANCHESTER LIMITED (07501272)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2021 | AP01 | Appointment of Mr Markus Dirnbacher as a director on 16 September 2021 | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to Unit H Three Mills Trading Estate Old School Lane Hereford HR1 1EX on 2 December 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of External Officer Limited as a secretary on 13 November 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
06 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2017 | AD01 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 19 May 2017 | |
19 May 2017 | AP04 | Appointment of External Officer Limited as a secretary on 16 May 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | TM01 | Termination of appointment of Roland Wigger as a director on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Ron Romanos Manouach as a director on 30 September 2016 | |
22 Sep 2016 | AP01 | Appointment of Dr Robin Hirschl as a director on 22 September 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Walter Burscheid as a secretary on 30 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Walter Burscheid as a director on 30 June 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 |