ABI SECRUITY SERVICES LTD

Hunter House Hunter House, Woodford Green, IG8 0DY, Essex
StatusDISSOLVED
Company No.08019915
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution31 Jan 2020
Years4 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

Gazette dissolved liquidation

Date: 31 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change of name notice

Date: 01 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FFR SOLUTIONS LIMITED

340 MEGGESON AVENUE,SOUTHAMPTON,SO18 2HF

Number:10746528
Status:ACTIVE
Category:Private Limited Company
Number:10192702
Status:ACTIVE
Category:Community Interest Company

GHAZNI CONSULTING LIMITED

21 EMPERORS WAY,NOTTINGHAM,NG15 8GG

Number:11290635
Status:ACTIVE
Category:Private Limited Company

N V L T Y LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09057270
Status:ACTIVE
Category:Private Limited Company

NR CONTRUCTION LIMITED

39 LILAC WAY,BISHOP AUCKLAND,DL14 0TA

Number:11589993
Status:ACTIVE
Category:Private Limited Company

SKYPRIDE LIMITED

39 WISP GREEN,EDINBURGH,EH15 3QY

Number:SC215186
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