Advanced company searchLink opens in new window

ABIL UK HOLDINGS LTD

Company number 11278343

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)
27 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2023 AD01 Registered office address changed from Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU England to 5/7 Ravensbourne Road Bromley BR1 1NH on 8 November 2023
02 Nov 2023 600 Appointment of a voluntary liquidator
02 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-01
02 Nov 2023 LIQ01 Declaration of solvency
17 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
23 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
09 Mar 2020 AD01 Registered office address changed from PO Box W1K 3RA 1 C/O Flora Developments Ltd 1st Floor, Connaught House, 1 Mount Row London W1K 3RA England to Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU on 9 March 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 20,000
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
25 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
23 Apr 2019 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5DG United Kingdom to PO Box W1K 3RA 1 C/O Flora Developments Ltd 1st Floor, Connaught House, 1 Mount Row London W1K 3RA on 23 April 2019
27 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-27
  • GBP 100