Advanced company searchLink opens in new window

ABISS LIMITED

Company number 07772412

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
31 May 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
21 Dec 2016 AD01 Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to 158 Hemper Lane Sheffield S8 7FE on 21 December 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jun 2016 AR01 Annual return made up to 15 April 2016
Statement of capital on 2016-06-09
  • GBP 1,000
14 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
27 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
17 Mar 2015 AD01 Registered office address changed from 92a Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015
10 Dec 2014 AD01 Registered office address changed from C/O Bucknell Whitehouse Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to 92a Arundel Street Sheffield S1 4RE on 10 December 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
15 Apr 2013 AD01 Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DN England on 15 April 2013
27 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
29 Sep 2011 AP01 Appointment of Mr Paul Robert Neil Morris as a director
29 Sep 2011 TM01 Termination of appointment of James Fisher as a director
13 Sep 2011 NEWINC Incorporation