Advanced company searchLink opens in new window

ABBELLE LIMITED

Company number 10124544

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-28
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted