Advanced company searchLink opens in new window

ABOL SOFTWARE LIMITED

Company number 07959048

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2020 DS01 Application to strike the company off the register
07 May 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
15 Nov 2018 AA Accounts for a small company made up to 31 March 2018
30 Oct 2018 MR04 Satisfaction of charge 079590480001 in full
15 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
11 Jan 2018 CS01 Confirmation statement made on 21 February 2017 with updates
08 Jan 2018 TM01 Termination of appointment of Maik Goettel as a director on 15 September 2017
08 Jan 2018 AP01 Appointment of Christine Mullin as a director on 11 December 2017
08 Jan 2018 AP01 Appointment of Mr Patrick Anthony Wall as a director on 15 September 2017
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
04 Jan 2018 PSC02 Notification of Metapack Limited as a person with significant control on 6 April 2016
21 Mar 2017 MR01 Registration of charge 079590480001, created on 17 March 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
31 Mar 2016 AD01 Registered office address changed from 200 Grays Inn Road 200 Gray's Inn Road London WC1X 8XZ England to 200 Gray's Inn Road London WC1X 8XZ on 31 March 2016
31 Mar 2016 AD01 Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to 200 Gray's Inn Road London WC1X 8XZ on 31 March 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 AD01 Registered office address changed from 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 13 August 2014
06 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
13 Dec 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
13 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013