- Company Overview for ABYSS ENERGY LONDON LTD (08982680)
- Filing history for ABYSS ENERGY LONDON LTD (08982680)
- People for ABYSS ENERGY LONDON LTD (08982680)
- More for ABYSS ENERGY LONDON LTD (08982680)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2018 | DS01 | Application to strike the company off the register | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
23 May 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Frederic Charles Albert Louis as a director on 1 January 2018 | |
23 Oct 2017 | AP01 | Appointment of Mr Anthony Jacques Le Risbe as a director on 16 January 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Frederic Charles Albert Louis as a director on 30 June 2017 | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
27 Sep 2016 | AA01 | Current accounting period extended from 30 April 2016 to 30 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
13 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AP01 | Appointment of Mr Eric Jean Francis Emmanuel Looten as a director on 29 April 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
05 Aug 2014 | AD01 | Registered office address changed from 88-90 Hatton Garden Unit 36 London EC1N 8PN England to Unit 9B Queen's Yard White Post Lane London E9 5EN on 5 August 2014 | |
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|