ABEL OF HERTFORD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/03/2519 March 2025 | Compulsory strike-off action has been suspended |
| 19/03/2519 March 2025 | Compulsory strike-off action has been suspended |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
| 19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-08-03 with no updates |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
| 03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
| 02/01/242 January 2024 | Total exemption full accounts made up to 2022-07-31 |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 03/08/233 August 2023 | Notification of Lucinda Casey as a person with significant control on 2022-06-08 |
| 03/08/233 August 2023 | Cessation of Ami Hayward as a person with significant control on 2022-06-08 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with updates |
| 28/07/2328 July 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
| 16/01/2316 January 2023 | Registered office address changed from 2 Market Place Hertford Herts SG14 1DF England to 48 the Avenue Billericay CM12 9HG on 2023-01-16 |
| 10/11/2210 November 2022 | Termination of appointment of Ami Hayward as a director on 2022-11-10 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-08-10 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 26/03/2126 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/07/2029 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/04/1826 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
| 23/04/1823 April 2018 | PREVSHO FROM 31/08/2017 TO 31/07/2017 |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 2 MARKET PLACE HERTFORD HERTS SG14 1DD ENGLAND |
| 24/05/1724 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
| 27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 11/08/1511 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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