Advanced company searchLink opens in new window

ABACUS GENERAL PARTNER LIMITED

Company number 07660724

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
25 Nov 2015 CH01 Director's details changed for Mr James Stacy Aumonier on 24 November 2015
16 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
28 Sep 2015 CH01 Director's details changed for The Honourable William Waldorf Astor on 14 September 2015
28 Sep 2015 CH01 Director's details changed for Mr James Stacy Aumonier on 14 September 2015
23 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
07 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,000
14 May 2014 CH01 Director's details changed for Mr James Stacy Aumonier on 12 May 2014
14 May 2014 CH01 Director's details changed for The Honorable William Waldorf Astor on 12 May 2014
15 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Oct 2012 MG01 Duplicate mortgage certificatecharge no:1
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jun 2012 CH01 Director's details changed for Mr James Stacy Aumonier on 13 June 2012
15 Jun 2012 CH01 Director's details changed for The Honourable William Waldorf Astor on 13 June 2012
12 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
21 Jun 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
14 Jun 2011 CH01 Director's details changed for Mr James Stacy Aumonier on 9 June 2011
14 Jun 2011 CH01 Director's details changed for The Honourable William Waldorf Astor on 9 June 2011
07 Jun 2011 NEWINC Incorporation