ABC1 LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

26/10/2226 October 2022 Resolutions

View Document

25/10/2225 October 2022 Administrative restoration application

View Document

25/10/2225 October 2022 Confirmation statement made on 2019-01-13 with no updates

View Document

25/10/2225 October 2022 Confirmation statement made on 2021-01-13 with no updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2020-03-31

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2021-03-31

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2019-03-31

View Document

25/10/2225 October 2022 Registered office address changed from 3/2 Queens Gate 35 Grant Street Glasgow G3 6HJ to 427 Sauchiehall Street Glasgow G2 3LG on 2022-10-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2020-01-13 with no updates

View Document

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/01/1324 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HENDERSON

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL CARDOW / 31/12/2011

View Document

01/02/121 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENDERSON / 31/12/2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 3/2 QUEENS COURT 35 GRANT STREET GLASGOW G3 6HJ

View Document

31/01/1131 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARDOW / 26/06/2008

View Document

05/05/105 May 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 42 YORK PLACE EDINBURGH EH1 3HU

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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