ABC REALISATIONS ONE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Final account prior to dissolution in CVL |
03/06/253 June 2025 New | Insolvency court order |
31/05/2431 May 2024 | Resolutions |
31/05/2431 May 2024 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street United Kingdom Glasgow G2 2LB to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-05-31 |
31/05/2431 May 2024 | Resolutions |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
29/02/2429 February 2024 | Certificate of change of name |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-05-31 |
03/03/233 March 2023 | Director's details changed for Mrs Laura Colaluca on 2023-03-01 |
03/03/233 March 2023 | Change of details for Mrs Laura Colaluca as a person with significant control on 2023-03-01 |
03/03/233 March 2023 | Director's details changed for Mr Raffaelle Colaluca on 2023-03-01 |
03/03/233 March 2023 | Change of details for Mr Raffaelle Colaluca as a person with significant control on 2023-03-01 |
28/01/2328 January 2023 | Satisfaction of charge SC4774850001 in full |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2020-05-31 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/06/2030 June 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CURRSHO FROM 28/05/2019 TO 27/05/2019 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
28/02/2028 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
30/08/1930 August 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
25/02/1925 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/09/1628 September 2016 | PREVSHO FROM 01/06/2016 TO 31/05/2016 |
27/09/1627 September 2016 | PREVEXT FROM 31/12/2015 TO 01/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
09/05/169 May 2016 | SECOND FILING WITH MUD 13/05/15 FOR FORM AR01 |
23/03/1623 March 2016 | DIRECTOR APPOINTED MRS LAURA COLALUCA |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
26/05/1526 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM, C/O CLARK BOYLE 33A GORDON STREET, GLASGOW, G1 3PF, UNITED KINGDOM |
20/03/1520 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4774850001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABC REALISATIONS ONE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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