POALIM ABUS UK LIMITED

3rd Floor 24 Chiswell Street, London, EC1Y 4YX, England
StatusDISSOLVED
Company No.06039493
CategoryPrivate Limited Company
Incorporated02 Jan 2007
Age17 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution06 Sep 2019
Years4 years, 7 months, 21 days

SUMMARY

POALIM ABUS UK LIMITED is an dissolved private limited company with number 06039493. It was incorporated 17 years, 3 months, 25 days ago, on 02 January 2007 and it was dissolved 4 years, 7 months, 21 days ago, on 06 September 2019. The company address is 3rd Floor 24 Chiswell Street, London, EC1Y 4YX, England.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2019

Action Date: 29 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Link Company Matters Limited

Termination date: 2018-01-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Dec 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Link Company Matters Limited

Change date: 2017-11-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Dec 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-11-06

Officer name: Capita Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mr David George Perlman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

New address: 3rd Floor 24 Chiswell Street London EC1Y 4YX

Change date: 2017-05-25

Old address: 1st Floor 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Nora Thompson

Termination date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Poalim Abus Real Estate Fund G P Limited

Termination date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Grosskopf

Appointment date: 2016-11-03

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Paula Nora Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-02

Officer name: Robert Michael Churchill Blackie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2015

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: 28 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Poalim Abus Real Estate Fund G P Limited

Change date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-02

Old address: 4Th Floor 15 Basinghall Street London EC2V 5BR England

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Whale Rock Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 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: 07 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2012

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: 16 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Michael Churchill Blackie

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Whale Rock Secretaries Limited

Change date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Address

Type: AD01

Old address: 2Nd Floor 50 Gresham Street London EC2V 7AY

Change date: 2010-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars whale rock secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lawgra (no.1289) LIMITED\certificate issued on 25/01/07

Documents

View document PDF

Incorporation company

Date: 02 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORE.RETHINK LIMITED

8 HAY DRIVE,MITCHAM,CR4 3GS

Number:09109029
Status:ACTIVE
Category:Private Limited Company

DESIGNS BY BARREL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10158962
Status:ACTIVE
Category:Private Limited Company

HALVORSEN SEARCH LTD

GREENWOOD HOUSE GREENWOOD COURT,BURY ST. EDMUNDS,IP32 7GY

Number:10639449
Status:ACTIVE
Category:Private Limited Company

NPB CONSULTING LTD

48 KINGFISHER WAY KINGFISHER WAY,SOUTHAMPTON,SO40 4XS

Number:11290598
Status:ACTIVE
Category:Private Limited Company
Number:10650679
Status:ACTIVE
Category:Private Limited Company

SURREY VAN CENTRE LIMITED

KINGS PARADE,SOUTH CROYDON,CRO 1AA

Number:03081099
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