ABINGWORTH E-COMMERCE LTD

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 APPLICATION FOR STRIKING-OFF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 6 BEXLEY SQUARE SALFORD MANCHESTER M3 6BZ UNITED KINGDOM

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN DOYLE / 02/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/08/2017

View Document

22/06/1722 June 2017 CORPORATE SECRETARY APPOINTED FORM ONLINE LIMITED

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR FORM ONLINE LIMITED

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED RED BUTTERFLY GROUP LIMITED CERTIFICATE ISSUED ON 12/06/17

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

09/06/179 June 2017 DIRECTOR APPOINTED PETER MARTIN DOYLE

View Document

09/06/179 June 2017 CORPORATE DIRECTOR APPOINTED FORM ONLINE LIMITED

View Document

09/06/179 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 10

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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