Advanced company searchLink opens in new window

ABLUX HOLDINGS LTD

Company number 06281506

Filter by category

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 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jan 2017 CS01 Confirmation statement made on 17 November 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Apr 2015 AD01 Registered office address changed from 445 Kenton Road Kenton Road Harrow Middlesex HA3 0XY England to 445 Kenton Road Harrow Middlesex HA3 0XY on 28 April 2015
27 Mar 2015 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Kenton Road Harrow Middlesex HA3 0XY on 27 March 2015
08 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
07 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 AR01 Annual return made up to 7 October 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Oct 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
16 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
28 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
27 Jul 2010 AD01 Registered office address changed from C/O Sochalls 9 Wimpole Street London W1G 9SR England on 27 July 2010
26 Mar 2010 CERTNM Company name changed metis holdings LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
17 Mar 2010 CONNOT Change of name notice
12 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Feb 2010 TM01 Termination of appointment of David Eades as a director
08 Feb 2010 AD01 Registered office address changed from 65 Drury Lane Covent Garden London WC2B 5SP on 8 February 2010