Advanced company searchLink opens in new window

ABTCO HEALTHCARE LIMITED

Company number 09584912

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
28 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
23 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
25 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from 7 Sunningdale Gardens London NW9 9NB England to 180-186 Flat 100 Sherborne Court 180-186 Cromwell Road London SW5 0SU on 6 July 2020
01 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
05 Aug 2019 AD03 Register(s) moved to registered inspection location Sherborne Court Flat 100 Sherborne Court 180-186 Cromwell Road London SW5 0SU
05 Aug 2019 AD02 Register inspection address has been changed to Sherborne Court Flat 100 Sherborne Court 180-186 Cromwell Road London SW5 0SU
06 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
08 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
08 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
16 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
30 Oct 2016 AD01 Registered office address changed from 7 Wocester Court Murrells Lane Camberley GU15 2PT England to 7 Sunningdale Gardens London NW9 9NB on 30 October 2016
30 Oct 2016 TM01 Termination of appointment of Abdelatif Sharif as a director on 28 October 2016
30 Oct 2016 AD01 Registered office address changed from 32 Pepperhill Road Manchester M16 7PE to 7 Wocester Court Murrells Lane Camberley GU15 2PT on 30 October 2016
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
06 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
11 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted