ABAK DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
06/03/256 March 2025 | Confirmation statement made on 2024-11-11 with no updates |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/09/2428 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
05/06/245 June 2024 | Confirmation statement made on 2023-11-11 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2022-12-29 |
30/09/2330 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
16/03/2316 March 2023 | Confirmation statement made on 2022-11-11 with updates |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-30 |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
20/12/1820 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/11/1626 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 11 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/01/152 January 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 11 November 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 11 November 2012 with full list of shareholders |
02/02/132 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MAY WALTON / 30/08/2012 |
02/02/132 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL AINSWORTH-LORD / 30/08/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/12/125 December 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 49 DUCKWORTH STREET DARWEN LANCASHIRE BB3 1AR UNITED KINGDOM |
19/12/1119 December 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/11/1018 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR APPOINTED SANDRA WALTON |
06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL AINSWORTH-LORD |
11/11/0911 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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