ABACUS WEB RETAILER LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/10/2424 October 2024 Liquidators' statement of receipts and payments to 2024-08-24

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Registered office address changed from 2nd Floor 7 Mackenzie Street Slough Berkshire SL1 1XQ United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-09-05

View Document

05/09/235 September 2023 Statement of affairs

View Document

05/09/235 September 2023 Appointment of a voluntary liquidator

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-15 with updates

View Document

03/02/233 February 2023 Termination of appointment of Ahmed Sami Abbasi as a director on 2022-12-01

View Document

03/02/233 February 2023 Cessation of Ahmed Sami Abbasi as a person with significant control on 2022-12-01

View Document

03/02/233 February 2023 Notification of Maryam Sultan Abbasi as a person with significant control on 2022-12-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/05/208 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 23 SALT HILL WAY SLOUGH BERKSHIRE SL1 3TR UNITED KINGDOM

View Document

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

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

14/12/1914 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SAMI ABBASI / 01/11/2019

View Document

14/12/1914 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYAM SULTAN ABBASI / 01/11/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MRS MARYAM SULTAN ABBASI

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR AHMAD FATIR

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 12A UPTON PARK UPTON PARK SLOUGH SL1 2DD UNITED KINGDOM

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 DIRECTOR APPOINTED MR AHMAD FATIR

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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