Advanced company searchLink opens in new window

ABBEYWOOD CATERING LIMITED

Company number 09851024

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
23 Oct 2018 PSC01 Notification of Ozan Uzun as a person with significant control on 6 April 2016
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jun 2017 AD01 Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN England to The Fold 114 Station Road Sidcup Kent DA15 7AE on 21 June 2017
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
27 Jun 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
27 Jun 2016 AP01 Appointment of Mr Ozan Uzun as a director on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Laurence Douglas Adams as a director on 2 November 2015
02 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-02
  • GBP 10