ABROS ENTERPRISE LIMITED

100 New Bridge Street, London, EC4V 6JA
StatusDISSOLVED
Company No.03172232
CategoryPrivate Limited Company
Incorporated13 Mar 1996
Age28 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution29 Dec 2015
Years8 years, 3 months, 30 days

SUMMARY

ABROS ENTERPRISE LIMITED is an dissolved private limited company with number 03172232. It was incorporated 28 years, 1 month, 15 days ago, on 13 March 1996 and it was dissolved 8 years, 3 months, 30 days ago, on 29 December 2015. The company address is 100 New Bridge Street, London, EC4V 6JA.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Roger Graham Bullen

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Monica Mary Weed

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Julie Marie Howard

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Howard Stoecklein

Change date: 2012-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-01

Officer name: Jeffrey Howard Stoecklein

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Graham Bullen

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Howard Stoecklein

Change date: 2010-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-20

Officer name: Jeffrey Howard Stoecklein

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Marie Howard

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Monica Mary Weed

Change date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Graham Bullen

Change date: 2010-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-17

Old address: 6Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed monica mary weed

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard fischer

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed roger graham bullen

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed jeffrey howard stoecklein

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary donald harvey

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director donald harvey

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed julie marie howard

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard fischer / 01/01/2008

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 16/01/07 from: villiers house, 110 villiers road, oxhey watford herts WD19 4AW

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 12/01/07 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HA

Documents

View document PDF

Auditors resignation company

Date: 12 Jan 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 26/07/05 from: cheapside house 138 cheapside london EC2V 6BB

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Capital

Type: 169

Description: £ ic 25000/10000 10/01/00 £ sr 15000@1=15000

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Capital

Type: 169

Description: £ ic 40000/25000 10/01/00 £ sr 15000@1=15000

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Capital

Type: 169

Description: £ ic 55000/40000 10/01/00 £ sr 15000@1=15000

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Capital

Type: 169

Description: £ sr 15000@1 26/02/99

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Capital

Type: 169

Description: £ ic 85000/70000 14/12/98 £ sr 15000@1=15000

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Capital

Type: 169

Description: £ ic 100000/85000 11/12/98 £ sr 15000@1=15000

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 24/07/98 from: 37-41 old queen street london SW1H 9JA

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Capital

Type: 122

Description: Conve 10/07/98

Documents

View document PDF

Resolution

Date: 24 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Jul 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EVOLUTION CAPITAL PARTNERS LIMITED

DISCOVERY COURT,POOLE,BH12 5AG

Number:08792943
Status:ACTIVE
Category:Private Limited Company

FOREST SCHOOL LIMITED

39 HARGHAM ROAD,ATTLEBOROUGH,NR17 2ES

Number:11061121
Status:ACTIVE
Category:Private Limited Company

HEMEL HEMPSTEAD LIMITED

12 BRIDGE STREET,HERTFORDSHIRE,HP1 1EF

Number:04041951
Status:ACTIVE
Category:Private Limited Company

LLOYD CHARLES INSTALLATIONS LIMITED

FINSBURY HOUSE,CHIPPING NORTON,OX7 5LL

Number:09501518
Status:ACTIVE
Category:Private Limited Company

PROPERTY AND FINANCIAL SYNDICATIONS LIMITED

70 SALISBURY RD,BIRMINGHAM,B13 8JU

Number:01055291
Status:ACTIVE
Category:Private Limited Company

SULTAN CARPETS LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:08749445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source