ABCDEFG CORPORATION HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07591316 |
Category | Private Limited Company |
Incorporated | 05 Apr 2011 |
Age | 13 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2020 |
Years | 4 years, 4 months, 23 days |
SUMMARY
ABCDEFG CORPORATION HOLDINGS LIMITED is an dissolved private limited company with number 07591316. It was incorporated 13 years, 2 months, 3 days ago, on 05 April 2011 and it was dissolved 4 years, 4 months, 23 days ago, on 16 January 2020. The company address is C/O F A SIMMS & PARTNERS LIMITED C/O F A SIMMS & PARTNERS LIMITED, Lutterworth, LE17 5FB, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of affairs
Date: 30 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
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
Old address: C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX England
New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB
Change date: 2018-08-21
Documents
Accounts with accounts type small
Date: 18 Jun 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Change account reference date company previous shortened
Date: 27 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 16 Oct 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 29 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
Old address: C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX
New address: C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX
Change date: 2017-07-26
Documents
Dissolved compulsory strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rob Hassell
Termination date: 2017-01-06
Documents
Second filing of annual return with made up date
Date: 16 Sep 2016
Action Date: 05 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-04-05
Documents
Gazette filings brought up to date
Date: 30 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type full
Date: 05 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rob Hassell
Appointment date: 2016-04-18
Documents
Gazette filings brought up to date
Date: 19 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 11 Nov 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2015
Action Date: 17 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-17
New address: C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX
Old address: , Clamonta Limited Whitacre Road Industrial Estate, Whitacre Road, Nuneaton, Warwickshire, CV11 6BX, England
Documents
Accounts with accounts type small
Date: 03 Sep 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 23 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 29 Jun 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-12
Officer name: Mr Demis Armen Ohandjanian
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Demis Armen Ohandjanian
Change date: 2015-02-05
Documents
Certificate change of name company
Date: 17 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hld capital LIMITED\certificate issued on 17/12/14
Documents
Resolution
Date: 12 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company previous shortened
Date: 20 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-03-31
Documents
Change account reference date company current extended
Date: 17 Jun 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-03-31
Documents
Change registered office address company with date old address
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-17
Old address: , Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type small
Date: 13 Jan 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company previous shortened
Date: 10 Oct 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: AD01
Old address: , 28 the Hall Close, Dunchurch, Rugby, Warwickshire, CV22 6NP
Change date: 2013-06-17
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Termination secretary company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Demis Ohandjanian
Documents
Accounts with accounts type dormant
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Resolution
Date: 03 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 24 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dao investments LIMITED\certificate issued on 24/12/12
Documents
Capital allotment shares
Date: 19 Dec 2012
Action Date: 05 Dec 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-12-05
Documents
Resolution
Date: 06 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-23
Old address: , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England
Documents
Some Companies
FELLOWES PLAIN HOMES (NO.2) MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 04983769 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
271 ST ALBANS ROAD,HERTS,HP2 4RP
Number: | 03736885 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6AA
Number: | 11678380 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR PARK CONSULTANTS LIMITED
10 STADIUM BUSINESS COURT,DERBY,DE24 8HP
Number: | 03964075 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUTLINS HOLIDAY HOMES 4 DOGS LTD
UNIT 77 CARRIOCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 10548755 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUOVO PIGNONE INTERNATIONAL S.R.L.
2 VIA FELICE MATTEUCCI,FLORENCE,
Number: | FC031441 |
Status: | ACTIVE |
Category: | Other company type |