Advanced company searchLink opens in new window

ABELLIO SURREY LIMITED

Company number 08460734

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
12 Nov 2019 CH01 Director's details changed for Mr Julian Edwards on 12 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Dominic Daniel Gerard Booth on 7 November 2019
29 Oct 2019 AA Full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
19 Sep 2017 CH01 Director's details changed for Mr Julian Edwards on 15 September 2017
19 Sep 2017 CH01 Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017
15 Sep 2017 AD02 Register inspection address has been changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016
05 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
08 Mar 2016 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016
02 Mar 2016 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to 1 Ely Place London EC1N 6RY
13 Oct 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
19 Mar 2015 AP01 Appointment of Mr Andrew Greville Worboys as a director on 19 February 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1