ABERCORN DIGITAL LIMITED

Savoy House Savoy House, London, W3 7DA
StatusDISSOLVED
Company No.03658173
CategoryPrivate Limited Company
Incorporated28 Oct 1998
Age25 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years8 months, 18 days

SUMMARY

ABERCORN DIGITAL LIMITED is an dissolved private limited company with number 03658173. It was incorporated 25 years, 6 months, 26 days ago, on 28 October 1998 and it was dissolved 8 months, 18 days ago, on 05 September 2023. The company address is Savoy House Savoy House, London, W3 7DA.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Secretariate Ltd

Appointment date: 2021-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Secretariate Ltd

Termination date: 2021-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Secretariate Ltd

Appointment date: 2021-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Sweeney

Termination date: 2021-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-21

Officer name: Mr Shaun Sweeney

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Secretariate Ltd

Termination date: 2021-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed able digital LIMITED\certificate issued on 10/09/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 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: 03 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Sweeney

Change date: 2014-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 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: 08 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed turner.biz LIMITED\certificate issued on 10/04/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 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: 29 Oct 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Sweeney

Change date: 2009-11-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Secretariate Ltd

Change date: 2009-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed secretariate LTD

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary josephine sweeney

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 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 28/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 01/11/05 from: 78 old oak common lane london W3 7DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1ST class chauffeur service limi ted\certificate issued on 19/06/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/99; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Address

Type: 287

Description: Registered office changed on 24/05/99 from: 6 enmore road southall middlesex UB1 2PF

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 13/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARA LTD

C/O FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC216269
Status:ACTIVE
Category:Private Limited Company

FILTRATION DESIGN LTD

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:09522416
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FITZROVIA BARBERS LIMITED

WOODGATE HOUSE,BARNET,EN4 9HN

Number:11001734
Status:ACTIVE
Category:Private Limited Company

IN TANDEM LOCUMS LIMITED

111 WARDOUR STREET,LONDON,W1F 0UH

Number:09881868
Status:ACTIVE
Category:Private Limited Company

LAZARO LEGAL SERVICES LTD.

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:09477481
Status:ACTIVE
Category:Private Limited Company

LOMAX TECH LIMITED

18 HIGH STREET,BUDLEIGH SALTERTON,EX9 6LQ

Number:06523317
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