Advanced company searchLink opens in new window

ABIS 11 LTD

Company number SC528875

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2017 AD01 Registered office address changed from 15 Golden Square Aberdeen Aberdeen City AB10 1WF Scotland to 59 Palmerston Road Paragon House Aberdeen AB11 5QP on 4 July 2017
27 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
18 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
25 May 2016 AP01 Appointment of Mr Kevin Mitchell as a director on 28 March 2016
04 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 2
28 Apr 2016 SH08 Change of share class name or designation
15 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2016 AD01 Registered office address changed from 10 Golden Square Aberdeen Aberdeen City AB10 1WF Scotland to 15 Golden Square Aberdeen Aberdeen City AB10 1WF on 24 March 2016
07 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted