ABLEDOCS LTD.

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-10-19 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Notification of Adam Spencer as a person with significant control on 2022-08-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Current accounting period shortened from 2022-10-31 to 2021-12-31

View Document

17/11/2117 November 2021 Appointment of Mr Adam Daniel Eric Spencer as a director on 2021-11-16

View Document

16/11/2116 November 2021 Certificate of change of name

View Document

16/11/2116 November 2021 Registered office address changed from Thorn Haag Main Road Covenham St Bartholomew Louth Lincolnshire LN11 0PF United Kingdom to Monomark House 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2021-11-16

View Document

20/10/2120 October 2021 Incorporation

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