- Company Overview for ABBELLE LIMITED (10124544)
- Filing history for ABBELLE LIMITED (10124544)
- People for ABBELLE LIMITED (10124544)
- Insolvency for ABBELLE LIMITED (10124544)
- More for ABBELLE LIMITED (10124544)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
19 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2020 | AD01 | Registered office address changed from Northpoint Associates Limited Cobalt Park Way Wallsend NE28 9NZ United Kingdom to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 28 November 2020 | |
17 Nov 2020 | LIQ02 | Statement of affairs | |
17 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2020 | AD01 | Registered office address changed from 85 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AH England to Northpoint Associates Limited Cobalt Park Way Wallsend NE28 9NZ on 15 October 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
16 Oct 2019 | AD01 | Registered office address changed from 85 85 High Street Old Town Hemel Hempstead HP1 3AH England to 85 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AH on 16 October 2019 | |
03 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 42 High Street High Street Hemel Hempstead Hertfordshire HP1 3AE England to 85 85 High Street Old Town Hemel Hempstead HP1 3AH on 2 October 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
13 Apr 2019 | PSC07 | Cessation of Karen Jane Holdsworth as a person with significant control on 1 April 2019 | |
13 Apr 2019 | TM01 | Termination of appointment of Karen Jane Holdsworth as a director on 1 April 2019 | |
23 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from 50 Glenview Road Hemel Hempstead Hertfordshire HP1 1TB United Kingdom to 42 High Street High Street Hemel Hempstead Hertfordshire HP1 3AE on 23 August 2016 | |
14 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-14
|