Advanced company searchLink opens in new window

ABIQUO EUROPE LIMITED

Company number 08412123

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)
02 Feb 2016 CH01 Director's details changed for Mr Carles Ferrer Roqueta on 11 April 2015
01 Feb 2016 CH01 Director's details changed for Mr Gilles Charles Marcel Samoun on 11 April 2015
01 Feb 2016 CH01 Director's details changed for Xavier Fernandez Peramiquel on 11 April 2015
01 Feb 2016 CH01 Director's details changed for Mr Ian Martin Finlay on 11 April 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
27 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 27 April 2015
06 Feb 2015 TM01 Termination of appointment of William David Orde as a director on 15 October 2014
06 Feb 2015 AP01 Appointment of Gilles Samoun as a director on 15 October 2014
06 Feb 2015 AP01 Appointment of Ian Martin Finlay as a director on 15 October 2014
06 Feb 2015 AP01 Appointment of Xavier Fernandez Peramiquel as a director on 15 October 2014
06 Feb 2015 AP01 Appointment of Mr William David Orde as a director on 15 October 2014
03 Feb 2015 CH01 Director's details changed for Mr Carles Ferrer Roqueta on 12 November 2014
02 Feb 2015 AD01 Registered office address changed from Lily Hill Court Lily Hill Road Bracknell Berkshire RG12 2SJ to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 February 2015
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2014 AP01 Appointment of Mr Carles Ferrer Roqueta as a director on 6 May 2014
12 Jun 2014 TM01 Termination of appointment of James Darragh as a director on 6 May 2014
05 Jun 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
09 Dec 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
20 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted