ABI SECRUITY SERVICES LTD
Status | DISSOLVED |
Company No. | 08019915 |
Category | Private Limited Company |
Incorporated | 04 Apr 2012 |
Age | 12 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2020 |
Years | 4 years, 4 months, 5 days |
SUMMARY
ABI SECRUITY SERVICES LTD is an dissolved private limited company with number 08019915. It was incorporated 12 years, 2 months, 1 day ago, on 04 April 2012 and it was dissolved 4 years, 4 months, 5 days ago, on 31 January 2020. The company address is Hunter House Hunter House, Woodford Green, IG8 0DY, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2019
Action Date: 28 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-28
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Address
Type: AD01
New address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY
Change date: 2017-12-19
Old address: 71 Hayes Chase Hayes Chase West Wickham BR4 0HX England
Documents
Liquidation voluntary statement of affairs
Date: 12 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 12 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-11
New address: 71 Hayes Chase Hayes Chase West Wickham BR4 0HX
Old address: 364-368 Cranbrook Rd Gants Hill London IG2 6HY
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Gazette filings brought up to date
Date: 11 Feb 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2017
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Change account reference date company previous shortened
Date: 30 Dec 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-29
Made up date: 2015-03-30
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Suri
Termination date: 2015-05-14
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Suri
Appointment date: 2015-05-14
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-03-30
Documents
Gazette filings brought up to date
Date: 23 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Change of name notice
Date: 01 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Legacy
Date: 07 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
340 MEGGESON AVENUE,SOUTHAMPTON,SO18 2HF
Number: | 10746528 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIENDS OF QUEENS ROAD ALLOTMENTS COMMUNITY INTEREST COMPANY
42 KNIGHTON DRIVE,LEICESTER,LE2 3HB
Number: | 10192702 |
Status: | ACTIVE |
Category: | Community Interest Company |
21 EMPERORS WAY,NOTTINGHAM,NG15 8GG
Number: | 11290635 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09057270 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 LILAC WAY,BISHOP AUCKLAND,DL14 0TA
Number: | 11589993 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WISP GREEN,EDINBURGH,EH15 3QY
Number: | SC215186 |
Status: | ACTIVE |
Category: | Private Limited Company |