AUTOMATISATION BUSINESS COMPUTING (ABC) LTD

Company Documents

DateDescription
15/02/2215 February 2022 Termination of appointment of Stuart Ralph Poppleton as a director on 2022-01-20

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANTOINE RINALDI

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR STUART POPPLETON

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINE RINALDI

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 Annual accounts small company total exemption made up to 21 February 2015

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 7 MULBERRY CLOSE LONDON E4 8BS ENGLAND

View Document

20/02/2020 February 2020 Annual accounts small company total exemption made up to 21 February 2016

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

20/02/2020 February 2020 21/02/17 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 21/02/18 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 COMPANY RESTORED ON 20/02/2020

View Document

20/02/2020 February 2020 21/02/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 Annual accounts small company total exemption made up to 21 February 2014

View Document

20/02/2020 February 2020 Annual return made up to 21 February 2016 with full list of shareholders

View Document

20/02/2020 February 2020 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/02/2020 February 2020 Annual return made up to 21 February 2014 with full list of shareholders

View Document

22/08/1722 August 2017 STRUCK OFF AND DISSOLVED

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM, 44 GUNNERS GROVE, LONDON, E4 9SS, ENGLAND

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM, 38 JACKS FARM WAY, LONDON, E4 9AQ, ENGLAND

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM, 2 HANDSWORTH AVENUE, LONDON, E4 9PJ, ENGLAND

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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