ABL-TECHNIC UK LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Registered office address changed from 8-12 York Gate London NW1 4QG England to PO Box NW1 4QG C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 2023-04-21

View Document

01/03/231 March 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 8-12 York Gate London NW1 4QG on 2023-03-01

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/11/2130 November 2021 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-11-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN JOST

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR THORSTEN STOCK

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIO ACQUISITIONS LLP

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

08/09/178 September 2017 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