- Company Overview for ABIDE FINANCIAL LTD (07508665)
- Filing history for ABIDE FINANCIAL LTD (07508665)
- People for ABIDE FINANCIAL LTD (07508665)
- Charges for ABIDE FINANCIAL LTD (07508665)
- Insolvency for ABIDE FINANCIAL LTD (07508665)
- More for ABIDE FINANCIAL LTD (07508665)
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) |
---|---|---|---|
19 Nov 2015 | TM01 | Termination of appointment of Kathleen Anne Traynor as a director on 28 July 2015 | |
19 Oct 2015 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
19 Oct 2015 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
19 Oct 2015 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
19 Oct 2015 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
19 Oct 2015 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
16 Oct 2015 | AP04 | Appointment of Quayseco Limited as a secretary on 14 October 2015 | |
04 Sep 2015 | SH08 | Change of share class name or designation | |
04 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
18 Aug 2015 | AP01 | Appointment of Stephen Gibson as a director on 28 July 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from 2nd Floor St Mary Le Bow House 54 Bow Lane London EC4M 9DJ to St Mary Le Bow House 54 Bow Lane London EC4M 9DJ on 17 July 2015 | |
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 4 April 2015
|
|
10 Jul 2015 | SH08 | Change of share class name or designation | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2015 | CH01 | Director's details changed for Mr Misha Gopaul on 18 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
21 Aug 2014 | AP01 | Appointment of Ms Kathleen Anne Traynor as a director on 5 August 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Adrian Russell Palmer as a director | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Apr 2014 | CH01 | Director's details changed for Mr Mark Mckellen Kelly on 1 April 2014 | |
19 Mar 2014 | AP01 | Appointment of Mr Mark Mckellen Kelly as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|