ABBEYDALE INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-13 with updates |
03/06/243 June 2024 | Amended total exemption full accounts made up to 2023-01-31 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-01-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
10/07/2310 July 2023 | Termination of appointment of Roderic James Lowe as a secretary on 2023-07-10 |
11/01/2311 January 2023 | Amended total exemption full accounts made up to 2022-01-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-13 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
26/04/2226 April 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 2022-04-26 |
26/04/2226 April 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 277 Gray's Inn Road London WC1X 8QF on 2022-04-26 |
26/04/2226 April 2022 | Termination of appointment of Alan Charles Rutland as a director on 2022-04-26 |
26/04/2226 April 2022 | Appointment of Mr Roderic James Lowe as a secretary on 2022-04-26 |
26/04/2226 April 2022 | Appointment of Mr David Stanley Gates as a director on 2022-04-26 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-01-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/12/2010 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
19/09/1819 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR VLADIMIR IVCHENKO / 03/10/2017 |
04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR VLADIMIR IVCHENKO / 03/10/2017 |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR VLADIMIR IVCHENKO / 03/10/2017 |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/12/1510 December 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES RUTLAND / 02/11/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/11/1413 November 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/01/1413 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/06/135 June 2013 | 04/06/13 STATEMENT OF CAPITAL GBP 11 |
04/02/134 February 2013 | ADOPT ARTICLES 18/01/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1311 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
11/01/1311 January 2013 | DIRECTOR APPOINTED MR ALAN CHARLES RUTLAND |
11/01/1311 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER |
11/01/1311 January 2013 | CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED |
10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company