Advanced company searchLink opens in new window

ABACUS DYNAMICS LTD

Company number 10124807

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 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 CH01 Director's details changed for Christopher Leonard Juan Gordon on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 7 Chiswick Mall London W4 2QH on 5 February 2020
27 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Jan 2019 AA Micro company accounts made up to 30 April 2017
22 Jan 2019 CH01 Director's details changed for Christopher Leonard Juan Gordon on 22 January 2019
22 Jan 2019 AD01 Registered office address changed from 7 Chiswick Mall London W4 2QH United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 22 January 2019
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
23 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
30 Apr 2018 CH01 Director's details changed for Christopher Leonard Juan Gordon on 30 April 2018
30 Apr 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Chiswick Mall London W4 2QH on 30 April 2018
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 1