- Company Overview for ABLEDALE LTD (11624642)
- Filing history for ABLEDALE LTD (11624642)
- People for ABLEDALE LTD (11624642)
- More for ABLEDALE LTD (11624642)
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) |
---|---|---|---|
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 | |
16 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-16
|