9ABOR LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Registered office address changed from Unit 53 Winnall Valley Road Winchester SO23 0LD England to Unit 53 Winnall Valley Road Winchester SO23 0LD on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from 11 st. Martins Close Bm Centre Winchester SO23 0HD England to Unit 53 Winnall Valley Road Winchester SO23 0LD on 2022-05-17

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Application to strike the company off the register

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR GABOR PALLOS / 19/10/2020

View Document

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / MR GABOR PALLOS / 19/10/2020

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM 1 ATKINSON ROAD LONDON E16 3LP UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

19/01/1919 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 4 BEANSLAND GROVE ROMFORD ESSEX RM6 5QH ENGLAND

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GABOR PALLOS / 18/04/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 1 ATKINSON ROAD LONDON E16 3LP UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/12/1729 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/166 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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