Advanced company searchLink opens in new window

ABACUS ESTATES (LONDON) LTD

Company number 09918284

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)
22 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
22 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 22 December 2023
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 22 December 2022
23 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 22 December 2021
12 Jan 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 12 January 2022
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-23
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 22 December 2020
08 Jan 2020 AD01 Registered office address changed from 103 Chamberlayne Road Kensal Rise London NW10 3NS United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 8 January 2020
08 Jan 2020 LIQ02 Statement of affairs
08 Jan 2020 600 Appointment of a voluntary liquidator
14 May 2019 AA Total exemption full accounts made up to 31 March 2018
01 Mar 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
10 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
02 May 2018 TM01 Termination of appointment of Philip Norman as a director on 1 May 2018
02 May 2018 AP01 Appointment of Mr Philip Norman as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Craig Charles Norman as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Craig Charles Norman as a director on 1 May 2018
26 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
27 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
16 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-16
  • GBP 100