Advanced company searchLink opens in new window

ABLECROFT LIMITED

Company number 10114459

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2021 RP05 Registered office address changed to PO Box 4385, 10114459: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2021
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2020 DS01 Application to strike the company off the register
18 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 TM01 Termination of appointment of Philippa Chiedu Abraham as a director on 29 July 2018
01 Nov 2018 PSC07 Cessation of Philippa Chiedu Abraham as a person with significant control on 28 July 2018
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
23 Apr 2018 PSC04 Change of details for Mrs Philippa Chiedu Abraham as a person with significant control on 9 April 2018
23 Apr 2018 PSC04 Change of details for Mr Jason Adedeji Abraham as a person with significant control on 9 April 2018
12 Apr 2018 PSC01 Notification of Philippa Chiedu Abraham as a person with significant control on 6 April 2018
11 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
09 Apr 2018 AD01 Registered office address changed from 11 Michigan Close Broxbourne Hertfordshire EN10 6FY England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Mrs Philippa Chiedu Abraham on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Mr Jason Adedeji Abraham on 9 April 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 100
09 Apr 2018 PSC01 Notification of Jason Adedeji Abraham as a person with significant control on 6 April 2018
09 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 9 April 2018
06 Apr 2018 PSC08 Notification of a person with significant control statement
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued