Advanced company searchLink opens in new window

ABODE MAINTENANCE & DEVELOPMENT LTD

Company number 07863837

Filter by category

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 PSC07 Cessation of Mircea Teodorescu as a person with significant control on 1 May 2021
24 May 2021 PSC01 Notification of Farahat Mohamed Koura as a person with significant control on 1 May 2021
03 Mar 2021 AP01 Appointment of Mr Farahat Mohamed Koura as a director on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Mircea Teodorescu as a director on 3 March 2021
27 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
26 May 2020 PSC01 Notification of Mircea Teodorescu as a person with significant control on 21 May 2020
26 May 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 21 May 2020
21 May 2020 AP01 Appointment of Mr Mircea Teodorescu as a director on 21 May 2020
21 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Eastern Road Romford RM1 3PS on 21 May 2020
21 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 21 May 2020
21 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 21 May 2020
04 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
10 Dec 2018 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 10 December 2018
10 Dec 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 10 December 2018
10 Dec 2018 AP01 Appointment of Mr Bryan Thornton as a director on 10 December 2018
10 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
07 Dec 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 30 November 2018
07 Dec 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2018
30 Nov 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 30 November 2018
30 Nov 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 November 2018