Advanced company searchLink opens in new window

ABYSS ENERGY LONDON LTD

Company number 08982680

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)
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
  • GBP 1,000
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
  • GBP 1,000
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted