ABBOT KEYSTONE LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Lynne Clow as a secretary on 2022-02-28

View Document

03/05/223 May 2022 Termination of appointment of Lynne Clow as a director on 2022-02-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

23/09/1723 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM MINTO DRIVE ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LW

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL PAVER / 02/09/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL PAVER / 02/09/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PORTEOUS GILCHRIST / 02/09/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CLOW / 02/09/2016

View Document

02/09/162 September 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNNE CLOW / 02/09/2016

View Document

05/05/165 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNNE THOMSON / 30/03/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE THOMSON / 30/03/2015

View Document

11/05/1511 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/06/143 June 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/06/143 June 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/06/143 June 2014 REREG PLC TO PRI; RES02 PASS DATE:03/06/2014

View Document

03/06/143 June 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/1425 April 2014 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