ABACUS 11 LIMITED

1 The Bulrushes 1 The Bulrushes, Boldon Colliery, NE35 9PF, Tyne And Wear, United Kingdom
StatusDISSOLVED
Company No.07721599
CategoryPrivate Limited Company
Incorporated28 Jul 2011
Age12 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 13 days

SUMMARY

ABACUS 11 LIMITED is an dissolved private limited company with number 07721599. It was incorporated 12 years, 10 months, 7 days ago, on 28 July 2011 and it was dissolved 2 years, 2 months, 13 days ago, on 22 March 2022. The company address is 1 The Bulrushes 1 The Bulrushes, Boldon Colliery, NE35 9PF, Tyne And Wear, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Timothy Pile

Appointment date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-28

Officer name: Lee Graham Hartley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 02 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2021

Action Date: 02 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-02

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Ball

Termination date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: 88 Sheep Street Bicester Oxfordshire OX26 6LP

New address: 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Taylor

Appointment date: 2021-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-02

Psc name: Fairstone Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Judith Louise Ball

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Christopher David Ball

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Judith Louise Ball

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Lee Graham Hartley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Iain Alexander Jamieson

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Alexander Jamieson

Appointment date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

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: 21 Sep 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 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: 19 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 06 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 10 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 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: 16 Sep 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 03 Sep 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 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: 20 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-07-31

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abbacus 11 LIMITED\certificate issued on 05/08/11

Documents

View document PDF

Change of name notice

Date: 05 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AALAM CARE LIMITED

2 CLARK STREET,BRISTOL,BS5 0TA

Number:11587727
Status:ACTIVE
Category:Private Limited Company

BUBBLE TRANSPORTATION LIMITED

22 KESTEVEN WAY,,SO18 5RJ

Number:06432927
Status:ACTIVE
Category:Private Limited Company

CRAWFORD INTERNATIONAL TRAINING LIMITED

9 LECKHAMPTON PLACE,CHELTENHAM,GL53 0FA

Number:09743065
Status:ACTIVE
Category:Private Limited Company

MARKETLINK MARKETING COMMUNICATIONS LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:01338739
Status:LIQUIDATION
Category:Private Limited Company

SELECT LIVING CORPORATION LTD

58 KENSIGNTON COURT FLAT 10,LONDON,W8 5DG

Number:11527177
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIGMA CONSULLTANCY SERVICES LTD

149 GLOUCESTER ROAD,CHELTENHAM,GL51 8NQ

Number:08862938
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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