ABAX FINANCIAL LIMITED

East Gores Farm East Gores Road East Gores Farm East Gores Road, Colchester, CO6 1RZ, England
StatusDISSOLVED
Company No.07532424
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 26 days

SUMMARY

ABAX FINANCIAL LIMITED is an dissolved private limited company with number 07532424. It was incorporated 13 years, 3 months, 27 days ago, on 16 February 2011 and it was dissolved 8 months, 26 days ago, on 19 September 2023. The company address is East Gores Farm East Gores Road East Gores Farm East Gores Road, Colchester, CO6 1RZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Feb 2023

Category: Address

Type: AD02

Old address: Unit 16 1-2 Davy Road Clacton-on-Sea CO15 4XD England

New address: East Gores Farm East Gores Road Coggeshall Colchester CO6 1RZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

New address: East Gores Farm East Gores Road Coggeshall Colchester CO6 1RZ

Old address: Unit 16 Unit 16 1-2 Davey Road Clacton-on-Sea Essex CO15 4XD England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2021

Category: Address

Type: AD03

New address: Unit 16 1-2 Davy Road Clacton-on-Sea CO15 4XD

Documents

View document PDF

Change sail address company with new address

Date: 16 Feb 2021

Category: Address

Type: AD02

New address: Unit 16 1-2 Davy Road Clacton-on-Sea CO15 4XD

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Ms Veronica Fay Bailey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Old address: 4 Chipping Hill Witham CM8 2DE

Change date: 2021-02-15

New address: Unit 16 Unit 16 1-2 Davey Road Clacton-on-Sea Essex CO15 4XD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-31

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENTIAL AMERICA (HOLDINGS) LIMITED

C/O ASCENTIAL GROUP LIMITED THE PROW,LONDON,W1B 5AP

Number:00100991
Status:ACTIVE
Category:Private Limited Company

BRIGHTSPARK SOLUTIONS LIMITED

45 BOIS HALL ROAD,ADDLESTONE,KT15 2JL

Number:03513087
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR TURKEY STUDIES & DEVELOPMENT

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:07512777
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KINGFISHER NARROWBOATS LIMITED

UNIT 6,BELPER,DE56 1SW

Number:05963457
Status:ACTIVE
Category:Private Limited Company

MORTEL MEISTER UK LTD

PRINTING HOUSE,HARROW,HA2 0DH

Number:11904048
Status:ACTIVE
Category:Private Limited Company

OJEMBA LIMITED

ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ

Number:06051794
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