Advanced company searchLink opens in new window

VISIT ABISKO LIMITED

Company number 08509190

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2021 DS01 Application to strike the company off the register
27 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
02 Jul 2020 AD01 Registered office address changed from Office 3 and 4 - the Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE United Kingdom to Office 8 Empingham House 1E Uppingham Gate, Ayston Road Uppingham LE15 9NY on 2 July 2020
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU England to Office 3 and 4 - the Orchard House Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 14 January 2019
24 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
02 May 2018 CH01 Director's details changed for Mr Jonathan Cooper on 26 April 2018
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
15 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
16 Nov 2016 CH01 Director's details changed for Mr Jonathan Cooper on 11 November 2016
19 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
04 May 2016 AD01 Registered office address changed from 49a Quainton Road North Marston Buckingham MK18 3PR to Corby Enterprise Centre Priors Hall London Road Corby Northamptonshire NN17 5EU on 4 May 2016
01 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
13 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
15 Sep 2014 AD01 Registered office address changed from 3 Keels Hill Peasedown St. John Bath Somerset BA2 8ER to 49a Quainton Road North Marston Buckingham MK18 3PR on 15 September 2014
09 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
29 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted