Advanced company searchLink opens in new window

ABLEDALE LTD

Company number 11624642

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)
18 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
24 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
26 Jun 2023 AD01 Registered office address changed from 13 Grosvenor Court Hipley Street Old Woking Woking GU22 9LL England to 167-169 Great Portland Street 5th Floor Office London W1W 5PF on 26 June 2023
16 Oct 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
09 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2021 AA Accounts for a dormant company made up to 31 October 2019
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2020 PSC04 Change of details for Mr Andre Silva as a person with significant control on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Andre Silva on 17 August 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
26 Mar 2020 PSC01 Notification of Andre Silva as a person with significant control on 26 March 2020
26 Mar 2020 AP01 Appointment of Mr Andre Silva as a director on 26 March 2020
26 Mar 2020 TM01 Termination of appointment of Blackrock Consultancy Services Ltd as a director on 26 March 2020
26 Mar 2020 AD01 Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 13 Grosvenor Court Hipley Street Old Woking Woking GU22 9LL on 26 March 2020
26 Mar 2020 TM01 Termination of appointment of Adalt Hussain as a director on 26 March 2020
26 Mar 2020 PSC07 Cessation of Goldchild Limited as a person with significant control on 26 March 2020
23 Jan 2020 AD01 Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020
24 Dec 2019 PSC05 Change of details for Goldchild Limited as a person with significant control on 23 December 2019
24 Dec 2019 CH02 Director's details changed for Goldchild Limited on 23 December 2019
23 Dec 2019 CS01 Confirmation statement made on 15 October 2019 with updates
15 Dec 2019 AD01 Registered office address changed from R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 15 December 2019