ABBLE GAMES LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/182 July 2018 APPLICATION FOR STRIKING-OFF

View Document

10/04/1810 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

10/09/1310 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 SECRETARY APPOINTED MRS SUSAN GILLIAN THOMPSON

View Document

18/01/1318 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1316 January 2013 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 6 BEACONSFIELD ROAD CLIFTON BRISTOL BS8 2TS UNITED KINGDOM

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR BELINDA YEOH CHENG SIM

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICH

View Document

05/10/115 October 2011 DIRECTOR APPOINTED BELINDA YEOH CHENG SIM

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR GERALD BAKER

View Document

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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