ABACUS INFRASTRUCTURE MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
30/01/2530 January 2025 | Application to strike the company off the register |
18/06/2418 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Director's details changed for Mr Rafael Meyer on 2023-08-31 |
05/03/245 March 2024 | Director's details changed for Mr Rafael Meyer on 2023-08-31 |
14/02/2414 February 2024 | Director's details changed for Dr Emmanuel Meyer on 2023-02-08 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-03 with updates |
02/08/232 August 2023 | Termination of appointment of Cynthia Giampeitro as a secretary on 2023-07-31 |
28/06/2328 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
27/04/2327 April 2023 | Director's details changed for Dr Emmanuel Meyer on 2023-02-22 |
27/04/2327 April 2023 | Appointment of Cynthia Giampeitro as a secretary on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/09/2222 September 2022 | Accounts for a dormant company made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-09-03 with updates |
26/10/2126 October 2021 | Director's details changed for Dr Emmanuel Meyer on 2021-10-23 |
26/10/2126 October 2021 | Change of details for Powertree Ltd as a person with significant control on 2021-10-23 |
23/10/2123 October 2021 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23 |
23/10/2123 October 2021 | Director's details changed for Mr Rafael Meyer on 2021-10-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
17/09/1917 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWERTREE LTD |
17/09/1917 September 2019 | CESSATION OF EMMANUEL MEYER AS A PSC |
18/03/1918 March 2019 | 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