ABOARDA LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Registered office address changed from Unit 14, Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-19 |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
08/09/238 September 2023 | Confirmation statement made on 2023-05-04 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
19/06/2319 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Unit 14, Brenton Business Complex Bond Street Bury BL9 7BE on 2023-06-19 |
04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
22/01/2222 January 2022 | Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
19/03/2019 March 2020 | CESSATION OF TZARA BAKER AS A PSC |
05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET CHICO |
11/09/1911 September 2019 | CURRSHO FROM 31/05/2020 TO 05/04/2020 |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR TZARA BAKER |
11/07/1911 July 2019 | DIRECTOR APPOINTED MRS JULIET CHICO |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 11 BAY HOUSE LONDON ROAD GRAYS RM20 3BJ UNITED KINGDOM |
16/05/1916 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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