Advanced company searchLink opens in new window

ABIDE FINANCIAL LTD

Company number 07508665

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 TM01 Termination of appointment of James Bray as a director on 21 April 2023
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 18 August 2022
12 Oct 2021 AD02 Register inspection address has been changed from 2 Broadgate London EC2M 7UR United Kingdom to London Fruit and Wool Exchange 1 Duval Square London E1 6PW
06 Sep 2021 AD01 Registered office address changed from London Fruit and Wool Exchange 1 Duval Square London E1 6PW England to 30 Finsbury Square London EC2A 1AG on 6 September 2021
06 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-19
06 Sep 2021 LIQ01 Declaration of solvency
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 40,503,607.933334
20 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2021 AP01 Appointment of James Bray as a director on 13 July 2021
14 Jul 2021 TM01 Termination of appointment of Joanna Davies as a director on 13 July 2021
14 Jul 2021 TM02 Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021
08 Jul 2021 PSC02 Notification of Intercapital Limited as a person with significant control on 30 June 2021
08 Jul 2021 PSC07 Cessation of Nex Optimisation Limited as a person with significant control on 30 June 2021
18 Mar 2021 AA Full accounts made up to 31 December 2019
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
09 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
08 Jan 2021 TM01 Termination of appointment of Kathleen Marie Cronin as a director on 8 January 2021
29 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to commence a winding down of the company's operations pursuant to a wind down plan 12/05/2020
28 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
27 Mar 2020 AA Full accounts made up to 31 March 2019
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
28 Jan 2020 AP03 Appointment of Veronica Holly Ridley as a secretary on 14 January 2020