Advanced company searchLink opens in new window

ABLEDOCS LTD.

Company number 13691912

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 CS01 Confirmation statement made on 19 October 2022 with updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 PSC01 Notification of Adam Spencer as a person with significant control on 1 August 2022
12 Aug 2022 TM01 Termination of appointment of Laura Clark as a director on 12 August 2022
12 Aug 2022 PSC07 Cessation of Laura Clark as a person with significant control on 16 November 2021
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
18 Nov 2021 AA01 Current accounting period shortened from 31 October 2022 to 31 December 2021
17 Nov 2021 AP01 Appointment of Mr Adam Daniel Eric Spencer as a director on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from Thorn Haag Main Road Covenham St Bartholomew Louth Lincolnshire LN11 0PF United Kingdom to Monomark House 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 16 November 2021
16 Nov 2021 CERTNM Company name changed abledocs digital LIMITED\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
20 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-20
  • GBP 1