ABACUS 73 LIMITED
Status | DISSOLVED |
Company No. | 06859015 |
Category | Private Limited Company |
Incorporated | 25 Mar 2009 |
Age | 15 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
ABACUS 73 LIMITED is an dissolved private limited company with number 06859015. It was incorporated 15 years, 2 months, 10 days ago, on 25 March 2009 and it was dissolved 3 years, 7 months, 29 days ago, on 06 October 2020. The company address is C/O Thames Bridge Accountants Stubbings Estate C/O Thames Bridge Accountants Stubbings Estate, Maidenhead, SL6 6QL, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Dissolution application strike off company
Date: 02 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-21
New address: C/O Thames Bridge Accountants Stubbings Estate Stubbings Lane Maidenhead Berkshire SL66QL
Old address: Stubbings Estate Stubbings Lane Maidenhead Berkshire SL66QL England
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-21
New address: Stubbings Estate Stubbings Lane Maidenhead Berkshire SL66QL
Old address: Stubbings Estate Stubbings Lane Maidenhead Berkshire SL66QL England
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-21
Old address: 2nd Floor Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ England
New address: Stubbings Estate Stubbings Lane Maidenhead Berkshire SL66QL
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Derek Platt
Change date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Address
Type: AD01
New address: 2nd Floor Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ
Old address: Second Floor Blandy House King Street Maidenhead SL6 1DZ England
Change date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: Second Floor Blandy House King Street Maidenhead SL6 1DZ
Old address: 52 Lillibrooke Crescent Maidenhead Berkshire SL6 3XG
Change date: 2017-02-13
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Termination secretary company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Platt
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Some Companies
S6, RAYS HOUSE,LONDON,NW10 7XP
Number: | 11761940 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT HOUSE,ALRESFORD,SO24 9BH
Number: | 09229604 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 WESTERN WAY,BASINGSTOKE,RG22 6EY
Number: | 06639158 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SANDIWAY ROAD,ALTRINCHAM,WA14 1HU
Number: | 08324206 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10085619 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKELTON GRANGE ROAD,LEEDS,LS10 1RZ
Number: | 07624004 |
Status: | ACTIVE |
Category: | Private Limited Company |