ABBA DART LTD

Company Documents

DateDescription
22/08/1922 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAVDEEP MENGAR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

18/08/1618 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1428 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/1223 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/07/1131 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/05/1029 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAVDEEP SINGH MENGAR / 01/05/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 SECRETARY APPOINTED MR SANRAJ MENGAR

View Document

01/11/091 November 2009 Annual return made up to 15 May 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual return made up to 15 May 2008 with full list of shareholders

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY RAJDEEP MENGAR

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED THE MENGAR FIRM LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 3 HASTED CLOSE GREENHITHE KENT DA9 9HS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 24 ARIEL CLOSE RIVERVIEW PARK GRAVESEND KENT DA12 4ND

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED TAKEAWAY MENUS LIMITED CERTIFICATE ISSUED ON 21/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 15/05/03; NO CHANGE OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 25 PRIEST WALK GRAVESEND KENT DA12 4TJ

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information