ABILOTT LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Philip Paul Marcella on 2025-07-25

View Document

28/04/2528 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/12/2411 December 2024 Removal of liquidator by court order

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-06-19

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of affairs

View Document

19/06/2419 June 2024 Resolutions

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Change of details for Airnow Plc as a person with significant control on 2023-10-26

View Document

01/11/231 November 2023 Change of details for Appscatter Group Plc as a person with significant control on 2019-12-24

View Document

27/10/2327 October 2023 Change of details for a person with significant control

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

07/02/237 February 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/04/227 April 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR PHILIP MARCELLA

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR JASON HILL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 30/09/18 UNAUDITED ABRIDGED

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

19/09/1919 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NA ENGLAND

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPSCATTER GROUP PLC

View Document

30/01/1930 January 2019 CESSATION OF IAN BEAUCHAMP AS A PSC

View Document

30/01/1930 January 2019 CESSATION OF FRANCES MARY BEAUCHAMP AS A PSC

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BEAUCHAMP

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCES BEAUCHAMP

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY FRANCES BEAUCHAMP

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JASON HILL

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MRS FRANCES MARY BEAUCHAMP

View Document

21/11/1821 November 2018 04/04/08 FULL LIST AMEND

View Document

21/11/1821 November 2018 04/04/09 NO CHANGES

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/04/15

View Document

16/11/1816 November 2018 SECOND FILED SH01 - 31/03/10 STATEMENT OF CAPITAL GBP 10.00

View Document

16/11/1816 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/04/2017

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/04/10

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/04/11

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/04/12

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/04/13

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/04/14

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/04/16

View Document

05/11/185 November 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM, 42 THE CRESCENT, FARNBOROUGH, GU14 7AS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

12/09/1712 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

12/09/1712 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

12/09/1712 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR IAN BEAUCHAMP / 06/04/2016

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES BEAUCHAMP

View Document

04/09/174 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 10.00

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

20/02/1720 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

20/02/1720 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

16/11/1216 November 2012 31/03/10 STATEMENT OF CAPITAL GBP 0.1

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BEAUCHAMP / 04/04/2010

View Document

28/06/1028 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information